CONTENT TECHNOLOGY PARTNERS LIMITED
Company number 14764377
- Company Overview for CONTENT TECHNOLOGY PARTNERS LIMITED (14764377)
- Filing history for CONTENT TECHNOLOGY PARTNERS LIMITED (14764377)
- People for CONTENT TECHNOLOGY PARTNERS LIMITED (14764377)
- More for CONTENT TECHNOLOGY PARTNERS LIMITED (14764377)
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
|
|
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
|