CT BUSINESS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-11-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-17 with updates |
11/04/2511 April 2025 | Notice of completion of voluntary arrangement |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
14/05/2414 May 2024 | Certificate of change of name |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-11-30 |
04/03/244 March 2024 | Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ England to Becktech House Terminus Road Chichester PO19 8DW on 2024-03-04 |
24/02/2424 February 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
12/01/2412 January 2024 | Registered office address changed from Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-01-12 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
19/07/2319 July 2023 | Termination of appointment of Michael Ford as a director on 2023-07-13 |
19/07/2319 July 2023 | Appointment of Mr Charlie Townsend as a director on 2023-07-13 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
11/04/2311 April 2023 | Certificate of change of name |
11/04/2311 April 2023 | Registration of charge 084282040002, created on 2023-04-06 |
11/04/2311 April 2023 | Registered office address changed from 1 Clifford Road Droitwich Worcestershire WR9 8UR to Prestwood Place Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE on 2023-04-11 |
11/04/2311 April 2023 | Registered office address changed from Prestwood Place Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE to Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE on 2023-04-11 |
05/04/235 April 2023 | Termination of appointment of Dionne Strange as a director on 2023-04-03 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-04 with updates |
05/04/235 April 2023 | Cessation of Philip Leigh Astley-Morton as a person with significant control on 2023-04-03 |
05/04/235 April 2023 | Notification of Dpmh Limited as a person with significant control on 2023-04-03 |
05/04/235 April 2023 | Registration of charge 084282040001, created on 2023-04-03 |
05/04/235 April 2023 | Appointment of Mr Michael Ford as a director on 2023-04-03 |
05/04/235 April 2023 | Termination of appointment of Philip Astley-Morton as a director on 2023-04-03 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
30/04/2230 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/03/1519 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/11/1412 November 2014 | DIRECTOR APPOINTED MRS DIONNE STRANGE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | SECOND FILING WITH MUD 04/03/14 FOR FORM AR01 |
11/03/1411 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
27/06/1327 June 2013 | CURREXT FROM 31/03/2014 TO 31/05/2014 |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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