- Company Overview for CTO ACADEMY LIMITED (11238783)
- Filing history for CTO ACADEMY LIMITED (11238783)
- People for CTO ACADEMY LIMITED (11238783)
- More for CTO ACADEMY LIMITED (11238783)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | PSC01 | Notification of Andrew Weaver as a person with significant control on 7 March 2018 | |
03 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 May 2022 | |
29 Apr 2022 | PSC01 | Notification of Jason Noble as a person with significant control on 7 March 2018 | |
29 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
29 Jan 2020 | MA | Memorandum and Articles of Association | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
16 May 2019 | SH02 | Sub-division of shares on 2 March 2019 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from 146 Framfield Road London W7 1NJ United Kingdom to Coltwood House 2 Tongham Road Farnham Surrey GU10 1PH on 6 September 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Jason Noble as a director on 8 March 2018 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|