Advanced company searchLink opens in new window

CT ASSET REALISATIONS LTD

Company number 10842954

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)
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 120
27 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2018
  • GBP 176.00
19 Jul 2021 PSC04 Change of details for Mr Clifton Flack as a person with significant control on 6 April 2021
13 Jul 2021 PSC04 Change of details for Mr Clifton Flack as a person with significant control on 27 September 2017
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 240.3
19 May 2021 CH01 Director's details changed for Mr James Adam Kattan on 12 May 2021
19 May 2021 CH01 Director's details changed for Mr Clifton Flack on 12 May 2021
19 May 2021 PSC04 Change of details for Mr Clifton Flack as a person with significant control on 12 May 2021
19 May 2021 AD01 Registered office address changed from C/O Barry Flack & Co the Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 19 May 2021
19 May 2021 AP04 Appointment of Ince Gd Corporate Services Limited as a secretary on 12 May 2021
02 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 227.1
09 Aug 2020 MR01 Registration of charge 108429540001, created on 4 August 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
02 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Dec 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
30 Jun 2019 PSC04 Change of details for Mr Clifton Flack as a person with significant control on 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
23 May 2019 TM01 Termination of appointment of Sammy Jeremy Kattan as a director on 21 December 2018
23 May 2019 AP01 Appointment of Mr James Adam Kattan as a director on 21 December 2018
08 Jan 2019 TM01 Termination of appointment of Barry Flack as a director on 8 January 2019
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 27.07.2021.
20 Dec 2018 AP01 Appointment of Mr Samuel Jeremy Kattan as a director on 20 December 2018