Advanced company searchLink opens in new window

C-TECH CONSULTING LTD

Company number 10603648

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)
07 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
28 Oct 2024 AA Micro company accounts made up to 29 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
12 Oct 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
06 Feb 2023 PSC01 Notification of Charles Anthony Francis as a person with significant control on 6 February 2022
03 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 3 February 2023
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 May 2022 CH01 Director's details changed for Mr Charles Anthony Francis on 17 May 2022
17 May 2022 AD01 Registered office address changed from First Floor Office Newton House 40 Westgate Grantham NG31 6LY England to Unit 14a Withambrook Park Industrial Estate Londonthorpe Road Grantham Lincs NG31 9st on 17 May 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 28 February 2021
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 February 2021
  • GBP 101
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
23 Jun 2020 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 28 February 2019
28 Jun 2019 AP01 Appointment of Mrs Gillian Linda Green as a director on 15 June 2019
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
15 Oct 2018 CH01 Director's details changed for Mr Charles Anthony Francis on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from Priory Mews 7a Market Place Grantham Lincs NG31 6LJ United Kingdom to First Floor Office Newton House 40 Westgate Grantham NG31 6LY on 15 October 2018
07 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-06
  • GBP 100