C.T.F.LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

08/12/178 December 2017 CESSATION OF SUSAN COOPER AS A PSC

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER HYDE TRUELOVE

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW TRUELOVE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER HYDE TRUELOVE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR SIMON ANDREW TRUELOVE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GEOFFREY MICHAEL PECK

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 116-118 CARSHALTON ROAD CARSHALTON ROAD SUTTON SM1 4RL ENGLAND

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY TH COMPANY SECRETARIAL LTD

View Document

09/10/149 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 11 LANGLEY PARK RD SUTTON SURREY SM1 4TB

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

11/10/9411 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

06/12/916 December 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/11/888 November 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/11/8710 November 1987 RETURN MADE UP TO 16/05/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

29/01/8729 January 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/7317 January 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/5115 October 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information