C & T LOOK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Previous accounting period shortened from 2024-04-03 to 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Previous accounting period shortened from 2022-04-07 to 2022-04-05

View Document

30/12/2230 December 2022 Previous accounting period extended from 2022-03-30 to 2022-04-07

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Previous accounting period shortened from 2021-04-01 to 2021-03-31

View Document

17/10/2117 October 2021 Registered office address changed from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

04/07/194 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CURRSHO FROM 04/04/2018 TO 03/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 PREVSHO FROM 06/04/2017 TO 05/04/2017

View Document

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

04/07/174 July 2017 CURRSHO FROM 04/10/2016 TO 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/07/165 July 2016 PREVSHO FROM 05/10/2015 TO 04/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/09/1527 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 PREVSHO FROM 06/10/2014 TO 05/10/2014

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GREENE / 01/08/2014

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1431 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GREENE / 01/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/07/145 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 PREVEXT FROM 25/09/2013 TO 06/10/2013

View Document

25/12/1325 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1318 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 CURRSHO FROM 26/09/2012 TO 25/09/2012

View Document

27/06/1327 June 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1223 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENE

View Document

25/09/1225 September 2012 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

29/06/1229 June 2012 PREVSHO FROM 30/09/2011 TO 28/09/2011

View Document

26/10/1126 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/06/118 June 2011 CURRSHO FROM 30/09/2010 TO 30/09/2009

View Document

13/09/1013 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT GREENE / 01/10/2009

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GREENE / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT GREENE / 08/09/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GREENE / 08/09/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GREENE / 08/09/2009

View Document

08/09/098 September 2009 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