Advanced company searchLink opens in new window

CT2 HOLDINGS LIMITED

Company number 08257387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 17 October 2024
19 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
04 Nov 2024 CS01 17/10/24 Statement of Capital gbp 836722.7
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2025
01 Nov 2024 AP01 Appointment of Mr Niall Balfour as a director on 30 December 2017
30 Oct 2024 TM01 Termination of appointment of Just Arne Storvik as a director on 17 October 2024
30 Oct 2024 TM01 Termination of appointment of Mark James Parsons as a director on 17 October 2024
30 Oct 2024 TM01 Termination of appointment of Tor Erland Fyksen as a director on 17 October 2024
30 Oct 2024 TM01 Termination of appointment of Debra Ainge as a director on 17 October 2024
30 Oct 2024 PSC07 Cessation of Just Arne Storvik as a person with significant control on 17 October 2024
30 Oct 2024 PSC07 Cessation of Tor Erland Fyksen as a person with significant control on 17 October 2024
30 Oct 2024 PSC02 Notification of Cold Chain Technologies Ltd as a person with significant control on 17 October 2024
30 Oct 2024 AP01 Appointment of Mr Ranjeet Banerjee as a director on 17 October 2024
30 Oct 2024 AP01 Appointment of Mr Dan Goldstein as a director on 17 October 2024
29 Oct 2024 MR04 Satisfaction of charge 082573870005 in full
18 Oct 2024 SH01 Statement of capital following an allotment of shares on 17 October 2024
  • GBP 836,722.7
02 Oct 2024 TM01 Termination of appointment of Christopher Charles Pollard as a director on 20 August 2024
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 810,848.7
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 116,218
28 Jun 2024 MR04 Satisfaction of charge 082573870004 in full
27 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
14 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 810,836.2