CTC EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/03/2312 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Jason James Webster as a person with significant control on 2022-04-04

View Document

02/08/212 August 2021 Change of details for Mr Jason James Webster as a person with significant control on 2020-08-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073104570001

View Document

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073104570001

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES WEBSTER / 28/06/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES WEBSTER / 28/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES WEBSTER / 26/06/2018

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 51

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 105

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES WEBSTER / 01/04/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 48 HUTTON ROAD SHENFIELD ESSEX CM15 8LB

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O R M HORN & CO 48 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8LB ENGLAND

View Document

11/04/1211 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 25 TARNWORTH ROMFORD ESSEX RM3 9UP ENGLAND

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CANDICE WEBSTER

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR JASON JAMES WEBSTER

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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