- Company Overview for CTOI GROUP LIMITED (09371978)
- Filing history for CTOI GROUP LIMITED (09371978)
- People for CTOI GROUP LIMITED (09371978)
- More for CTOI GROUP LIMITED (09371978)
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
|
|
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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 |