- Company Overview for CT GROUP INTERNATIONAL LTD (10167241)
- Filing history for CT GROUP INTERNATIONAL LTD (10167241)
- People for CT GROUP INTERNATIONAL LTD (10167241)
- Charges for CT GROUP INTERNATIONAL LTD (10167241)
- More for CT GROUP INTERNATIONAL LTD (10167241)
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) |
---|---|---|---|
11 Apr 2019 | MR01 | Registration of charge 101672410002, created on 5 April 2019 | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
06 Dec 2018 | PSC05 | Change of details for Ct Group Holdings Limited as a person with significant control on 19 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 6 December 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
12 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
25 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Christine Reid as a director on 13 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mark Stephen Fullbrook as a director on 13 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Lynton Keith Crosby as a director on 13 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mark Andrew Textor as a director on 13 June 2016 | |
17 Jun 2016 | SH20 | Statement by Directors | |
17 Jun 2016 | SH19 |
Statement of capital on 17 June 2016
|
|
17 Jun 2016 | CAP-SS | Solvency Statement dated 17/06/16 |