- Company Overview for CT GROUP HOLDINGS LTD (10167550)
- Filing history for CT GROUP HOLDINGS LTD (10167550)
- People for CT GROUP HOLDINGS LTD (10167550)
- Charges for CT GROUP HOLDINGS LTD (10167550)
- More for CT GROUP HOLDINGS LTD (10167550)
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) |
---|---|---|---|
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 | |
09 Feb 2018 | AA | Group of companies' 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 Jan 2017 | AP01 | Appointment of Mr Robert James Champion De Crespigny as a director on 13 January 2017 | |
18 Nov 2016 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 June 2016
|
|
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
21 Jun 2016 | AP01 | Appointment of Mark Andrew Textor as a director on 13 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|