CTE ADVANCED TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Notification of Charlotte Tullett as a person with significant control on 2025-05-01 |
05/06/255 June 2025 New | Notification of Christopher John Campbell Tullett as a person with significant control on 2025-05-01 |
04/06/254 June 2025 | Cessation of Charlotte Tullett as a person with significant control on 2025-05-01 |
04/06/254 June 2025 | Notification of Andrew John Tullett as a person with significant control on 2016-04-06 |
04/06/254 June 2025 | Cessation of Christopher John Campbell Tullett as a person with significant control on 2025-05-01 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-08 with updates |
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 |
03/02/253 February 2025 | Secretary's details changed for Andrew John Tullett on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Andrew John Tullett on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mr Christopher John Campbell Tullett on 2025-02-03 |
14/10/2414 October 2024 | Notification of Charlotte Tullett as a person with significant control on 2024-04-05 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/07/2016 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/07/1927 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CAMPBELL TULLETT |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL TULLETT / 20/07/2016 |
05/01/185 January 2018 | COMPANY NAME CHANGED CHRIS TULLETT EXHAUSTS LTD. CERTIFICATE ISSUED ON 05/01/18 |
04/01/184 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/177 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPBELL TULLETT / 20/07/2016 |
31/05/1631 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 08/01/2016 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPBELL TULLETT / 08/01/2016 |
14/01/1614 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 08/01/2016 |
14/01/1614 January 2016 | 07/01/16 STATEMENT OF CAPITAL GBP 4 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 33 MAIN STREET HACKLETON NORTHAMPTONSHIRE NN7 2AD |
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 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/04/1518 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
12/03/1512 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 01/03/2015 |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 01/03/2015 |
01/08/141 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/04/138 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/04/129 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
06/07/116 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 3 |
06/07/116 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 3 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TULLETT / 01/10/2009 |
08/04/108 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPBELL TULLETT / 01/10/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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