CTE ADVANCED TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewNotification of Charlotte Tullett as a person with significant control on 2025-05-01

View Document

05/06/255 June 2025 NewNotification of Christopher John Campbell Tullett as a person with significant control on 2025-05-01

View Document

04/06/254 June 2025 Cessation of Charlotte Tullett as a person with significant control on 2025-05-01

View Document

04/06/254 June 2025 Notification of Andrew John Tullett as a person with significant control on 2016-04-06

View Document

04/06/254 June 2025 Cessation of Christopher John Campbell Tullett as a person with significant control on 2025-05-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/02/253 February 2025 Registered office address changed from 310 Wellingborough Road Northampton NN1 4EP England to 1 Vincent Square London SW1P 2PN on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for Andrew John Tullett on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Andrew John Tullett on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Christopher John Campbell Tullett on 2025-02-03

View Document

14/10/2414 October 2024 Notification of Charlotte Tullett as a person with significant control on 2024-04-05

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/07/1927 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CAMPBELL TULLETT

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL TULLETT / 20/07/2016

View Document

05/01/185 January 2018 COMPANY NAME CHANGED CHRIS TULLETT EXHAUSTS LTD. CERTIFICATE ISSUED ON 05/01/18

View Document

04/01/184 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/177 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPBELL TULLETT / 20/07/2016

View Document

31/05/1631 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 08/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPBELL TULLETT / 08/01/2016

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 08/01/2016

View Document

14/01/1614 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 4

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 33 MAIN STREET HACKLETON NORTHAMPTONSHIRE NN7 2AD

View Document

01/12/151 December 2015 Registered office address changed from , 33 Main Street, Hackleton, Northamptonshire, NN7 2AD to 310 Wellingborough Road Northampton NN1 4EP on 2015-12-01

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 01/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 01/03/2015

View Document

01/08/141 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/04/129 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 3

View Document

06/07/116 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPBELL TULLETT / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information