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)
05 Apr 2023 AA Accounts for a small company made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 810,819.2
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 810,780.58
12 Jul 2022 MR01 Registration of charge 082573870005, created on 8 July 2022
19 Apr 2022 TM01 Termination of appointment of Christopher Robert Krzak as a director on 16 April 2022
13 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 810,709.69
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 810,670.52
15 Nov 2021 AD01 Registered office address changed from 11 the Markham Centre the Markham Centre, Station Road Theale Reading Berkshire RG7 4PE to Unit a, Total Park Station Road Theale Reading RG7 4PN on 15 November 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 809,992.01
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 809,992
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 MA Memorandum and Articles of Association
25 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 AP01 Appointment of Dr Debra Ainge as a director on 23 November 2020
12 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
11 Nov 2020 PSC01 Notification of Just Arne Storvik as a person with significant control on 11 July 2019
11 Nov 2020 PSC01 Notification of Tor Erland Fyksen as a person with significant control on 11 July 2019
11 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 11 November 2020
29 Oct 2020 AP01 Appointment of Mr Mark James Parsons as a director on 21 October 2020
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 793,992
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 790,606
06 May 2020 TM01 Termination of appointment of William Hornby Gore as a director on 24 April 2020