C-TECH CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-05 with updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
12/10/2312 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with updates |
06/02/236 February 2023 | Notification of Charles Anthony Francis as a person with significant control on 2022-02-06 |
03/02/233 February 2023 | Withdrawal of a person with significant control statement on 2023-02-03 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
17/05/2217 May 2022 | Registered office address changed from First Floor Office Newton House 40 Westgate Grantham NG31 6LY England to Unit 14a Withambrook Park Industrial Estate Londonthorpe Road Grantham Lincs NG31 9st on 2022-05-17 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
24/09/2124 September 2021 | Micro company accounts made up to 2021-02-28 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-02-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/06/1928 June 2019 | DIRECTOR APPOINTED MRS GILLIAN LINDA GREEN |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM PRIORY MEWS 7A MARKET PLACE GRANTHAM LINCS NG31 6LJ UNITED KINGDOM |
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY FRANCIS / 15/10/2018 |
07/08/187 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
06/02/176 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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