C-TECH CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

06/02/236 February 2023 Notification of Charles Anthony Francis as a person with significant control on 2022-02-06

View Document

03/02/233 February 2023 Withdrawal of a person with significant control statement on 2023-02-03

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-02-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS GILLIAN LINDA GREEN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM PRIORY MEWS 7A MARKET PLACE GRANTHAM LINCS NG31 6LJ UNITED KINGDOM

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY FRANCIS / 15/10/2018

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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