- Company Overview for CT SQUARED LIMITED (08220506)
- Filing history for CT SQUARED LIMITED (08220506)
- People for CT SQUARED LIMITED (08220506)
- More for CT SQUARED LIMITED (08220506)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2024 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 26 July 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
13 Jun 2024 | PSC04 | Change of details for Mr Christopher Roger Thear as a person with significant control on 6 April 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mr Christopher Roger Thear on 6 April 2024 | |
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 10 June 2024
|
|
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
21 Dec 2017 | CH01 | Director's details changed for Mr Christopher Roger Thear on 21 December 2017 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 10 February 2017
|
|
30 Jun 2017 | AD01 | Registered office address changed from , Northside House Mount Pleasant, Barnet, Herts, EN4 9EE to Nicholas House River Front Enfield Middlesex EN1 3FG on 30 June 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates |