Advanced company searchLink opens in new window

CTOI GROUP LIMITED

Company number 09371978

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 Feb 2024 PSC02 Notification of X-Tention Limited as a person with significant control on 31 January 2024
05 Feb 2024 PSC07 Cessation of Tony Peter Corkett as a person with significant control on 31 January 2024
05 Feb 2024 TM01 Termination of appointment of Karen Maria Corkett as a director on 31 January 2024
23 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
24 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 Nov 2021 AD01 Registered office address changed from Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 75 Whitecroft Way Beckenham Kent BR3 3AW on 5 November 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 TM01 Termination of appointment of Brian John Selman as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Andrew Patrick Hall as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of James Cooper as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Patrick William Brady as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Mark Patrick Bishop as a director on 4 October 2021
13 Oct 2021 TM01 Termination of appointment of Michael William Beckett as a director on 4 October 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
20 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
25 Sep 2020 AD01 Registered office address changed from Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 25 September 2020
11 Jun 2020 AP01 Appointment of Mr Mark Patrick Bishop as a director on 1 June 2020
03 Jun 2020 PSC04 Change of details for Mr Tony Peter Corkett as a person with significant control on 28 May 2020
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 1,212
13 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 May 2019