CT LOCAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Accounts for a small company made up to 2024-06-30 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Accounts for a small company made up to 2023-06-30 |
15/02/2415 February 2024 | Registered office address changed from 4th Floor 6 Chesterfield Gardens London United Kingdom W1J 5BQ United Kingdom to One Strand Trafalgar Square London WC2N 5EJ on 2024-02-15 |
15/02/2415 February 2024 | Change of details for Ct Group (Uk) Trading Limited as a person with significant control on 2023-12-31 |
15/02/2415 February 2024 | Director's details changed for Sir Lynton Keith Crosby Ao on 2023-12-31 |
15/02/2415 February 2024 | Director's details changed for Mr Stuart Douglas Muncer on 2023-12-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-10 with updates |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Change of details for Ctf Partners Limited as a person with significant control on 2023-01-03 |
28/03/2328 March 2023 | Accounts for a small company made up to 2022-06-30 |
09/12/229 December 2022 | Director's details changed for Sir Lynton Keith Crosby on 2022-11-18 |
25/11/2225 November 2022 | Termination of appointment of Gavin Paul Stollar as a director on 2022-11-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Termination of appointment of Mark Stephen Fullbrook as a director on 2022-03-31 |
01/04/221 April 2022 | Appointment of Mr Stuart Douglas Muncer as a director on 2022-03-31 |
28/03/2228 March 2022 | Accounts for a small company made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
25/08/2025 August 2020 | COMPANY NAME CHANGED CTF LOCAL LIMITED CERTIFICATE ISSUED ON 25/08/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR GAVIN PAUL STOLLAR |
15/01/2015 January 2020 | ADOPT ARTICLES 31/12/2019 |
10/01/2010 January 2020 | 08/01/20 STATEMENT OF CAPITAL GBP 100 |
06/11/196 November 2019 | 04/11/19 STATEMENT OF CAPITAL GBP 75 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR MARK STEPHEN FULLBROOK |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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