Advanced company searchLink opens in new window

CTL UK PLEDGECO LTD

Company number 12261203

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)
18 Dec 2024 SH19 Statement of capital on 18 December 2024
  • GBP 1
18 Dec 2024 SH20 Statement by Directors
18 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
18 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/12/2024
18 Dec 2024 TM01 Termination of appointment of Michael Anthony De Rhune as a director on 16 December 2024
14 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
30 Sep 2024 MR01 Registration of charge 122612030002, created on 18 September 2024
12 Sep 2024 PSC05 Change of details for Ctl Uk Holdco Ltd as a person with significant control on 23 May 2024
09 Aug 2024 MA Memorandum and Articles of Association
16 Jul 2024 AA Accounts for a small company made up to 31 December 2023
21 Jun 2024 MR04 Satisfaction of charge 122612030001 in full
23 May 2024 TM01 Termination of appointment of Joseph Adam Connolly as a director on 15 May 2024
23 May 2024 AD01 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 23 May 2024
23 May 2024 AP01 Appointment of Mr Domenico Sansalone as a director on 15 May 2024
23 May 2024 AP01 Appointment of Mr Lewis John Woodburn Mcalister as a director on 15 May 2024
23 May 2024 AP03 Appointment of Mrs Sarah Louise Eley as a secretary on 15 May 2024
20 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 PSC05 Change of details for Ctl Uk Holdco Ltd as a person with significant control on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 6 July 2023
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Sep 2022 CH01 Director's details changed for Mr Michael Anthony De Rhune on 6 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Joseph Adam Connolly on 6 September 2022
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates