- Company Overview for CTT LAW LIMITED (11535162)
- Filing history for CTT LAW LIMITED (11535162)
- People for CTT LAW LIMITED (11535162)
- More for CTT LAW LIMITED (11535162)
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 Jan 2025 | TM01 | Termination of appointment of Clive George Ponder as a director on 12 December 2024 | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
07 Feb 2024 | CH01 | Director's details changed for Mr Anthony Mbanefo Harris on 7 February 2024 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
10 Jun 2021 | PSC07 | Cessation of Clive George Ponder as a person with significant control on 1 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Anthony Mbanefo Harris on 1 June 2021 | |
10 Jun 2021 | PSC07 | Cessation of Robert Alan Massey as a person with significant control on 1 June 2021 | |
18 Aug 2020 | AD01 | Registered office address changed from Gables House Kenilworth Road Leamington Spa CV32 6JX England to Gables House 62 Kenilworth Road Leamington Spa CV32 6JX on 18 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Abbotsfield House 43 High Street Kenilworth CV8 1RU United Kingdom to Gables House Kenilworth Road Leamington Spa CV32 6JX on 4 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Anthony Mbfanebo Harris on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Anthony Mbfanebo Harris as a director on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Heather Bacon-Campbell as a director on 14 August 2019 | |
03 Jul 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 January 2020 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
27 Sep 2018 | PSC02 | Notification of Newman Data Ltd as a person with significant control on 24 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Miss Debra Bates as a director on 24 September 2018 |