Advanced company searchLink opens in new window

CTT LAW LIMITED

Company number 11535162

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 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