CTBS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Registration of charge 027219030003, created on 2025-03-05

View Document

13/08/2413 August 2024 Register inspection address has been changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to Unit 14a Meadway Court Rutherford Close Stevenage Herts SG1 2EF

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

04/07/244 July 2024 Sub-division of shares on 2024-06-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Appointment of Mr Sanjay Kara as a director on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

26/06/2426 June 2024 Change of details for Mr Vijay Kumar Kara as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Notification of Dhiresh Vijay Kara as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Dhiresh Vijay Kara as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Jagdish Parbat Vekaria as a director on 2024-06-26

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR KARA / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAY KUMAR KARA / 08/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR KARA / 08/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY KUMAR KARA

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UNIT A1, WELTECH CENTRE, RIDGEWAY, WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 6 MORNINGTON DIGSWELL WELWYN HERTFORDSHIRE AL6 0AJ

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: PROSPECT HOUSE 2,ATHENAEUM ROAD WHETSTONE LONDON N20 9AE

View Document

02/06/032 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

04/06/924 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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