Advanced company searchLink opens in new window

CTO ACADEMY LIMITED

Company number 11238783

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 108.20
16 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 120
16 May 2019 SH02 Sub-division of shares on 2 March 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100