CTA DESIGN LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 9 Stocks Street Manchester M8 8GW England to 10 Dinslow Walk Manchester M8 9AP on 2025-03-31

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/09/209 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAHI AQIL / 01/09/2017

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ABDULLAHI AQIL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 1 BENT STREET MANCHESTER M8 8NF ENGLAND

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 141-143 PRINCESS ROAD MANCHESTER M14 4RE ENGLAND

View Document

06/06/166 June 2016 COMPANY NAME CHANGED ICE DESIGN COSULTANCY LTD CERTIFICATE ISSUED ON 06/06/16

View Document

05/04/165 April 2016 COMPANY NAME CHANGED EA DESIGN CONSULTANT LTD CERTIFICATE ISSUED ON 05/04/16

View Document

04/04/164 April 2016 COMPANY NAME CHANGED ENGIARC DESIGNER LTD CERTIFICATE ISSUED ON 04/04/16

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information