C & T ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059977660002

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAR YIN KATHERINE CHAN / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BAN TIEN TEH / 21/11/2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KAR YIN KATHERINE CHAN / 21/11/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059977660003

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O OSCAR IP & CO. 5TH FLOOR, HANOVER HOUSE 85 HANOVER STREET LIVERPOOL L1 3DZ

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAR YIN KATHERINE CHAN / 02/05/2014

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059977660002

View Document

16/12/1316 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CHAN

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1230 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/0926 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAR CHAN / 22/05/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BAN TEH / 22/05/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: FURNESS HOUSE FURNESS QUAY SALFORD QUAYS MANCHESTER M50 3XZ

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: AUGHTON HOUSE, AUGHTON COLLINGBOURNE KINGSTON MARLBOROUGH WILTS SN8 3SA

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
FURNESS HOUSE
FURNESS QUAY
SALFORD QUAYS
MANCHESTER M50 3XZ

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
FURNESS HOUSE
FURNESS QUAY
SALFORD QUAYS
MANCHESTER M50 3XZ

View Document

05/01/075 January 2007 COMPANY NAME CHANGED BOOSTACRE LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

14/11/0614 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company