Advanced company searchLink opens in new window

CTN GROUP LIMITED

Company number 10604200

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 AD01 Registered office address changed from 16 South End Croydon Surrey CR0 1DN England to C/O Averillo & Associates, 16 South End Croydon CR0 1DN on 15 August 2023
15 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
12 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
25 Sep 2018 MR01 Registration of charge 106042000002, created on 24 September 2018
12 Sep 2018 MR01 Registration of charge 106042000001, created on 11 September 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
07 Aug 2018 PSC04 Change of details for Mr Nicholas John Ewen Naismith as a person with significant control on 6 April 2017
07 Aug 2018 PSC01 Notification of Charles Naismith as a person with significant control on 6 April 2017
07 Aug 2018 PSC01 Notification of Thomas Probert as a person with significant control on 6 April 2017
10 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
11 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 33
07 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-07
  • GBP 33