Advanced company searchLink opens in new window

CONTENT TECHNOLOGY PARTNERS LIMITED

Company number 14764377

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)
21 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
22 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
21 Sep 2024 PSC08 Notification of a person with significant control statement
21 Sep 2024 PSC07 Cessation of Mark Bailey as a person with significant control on 16 September 2024
21 Sep 2024 PSC07 Cessation of Karen Meikle as a person with significant control on 16 September 2024
14 Aug 2024 TM01 Termination of appointment of Mark Bailey as a director on 13 August 2024
31 May 2024 CH01 Director's details changed for Mr Mark Bailey on 31 May 2024
31 May 2024 PSC04 Change of details for Mr Mark Bailey as a person with significant control on 31 May 2024
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
09 Apr 2024 PSC01 Notification of Karen Meikle as a person with significant control on 28 February 2024
09 Apr 2024 PSC01 Notification of Mark Bailey as a person with significant control on 28 February 2024
09 Apr 2024 PSC07 Cessation of Fourta Holdings Limited as a person with significant control on 28 February 2024
09 Apr 2024 PSC07 Cessation of Fidra Holdings Limited as a person with significant control on 28 February 2024
10 Oct 2023 AP01 Appointment of Mr Andrew David Meikle as a director on 9 October 2023
03 Oct 2023 AP03 Appointment of Mr Graham Philip May as a secretary on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 3 October 2023
18 May 2023 SH02 Sub-division of shares on 3 May 2023
18 May 2023 MA Memorandum and Articles of Association
18 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 03/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
03 Apr 2023 CH01 Director's details changed for Mark Bailey on 30 March 2023
28 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-28
  • GBP 100