CTGA PROFESSIONAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Anthony Geraint Davies on 2023-09-28

View Document

27/09/2327 September 2023 Change of details for Mrs Carole Davies as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Change of details for Mr Anthony Geriant Davies as a person with significant control on 2023-09-26

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Appointment of Mr Edward Rhys Davies as a director on 2023-06-13

View Document

26/06/2326 June 2023 Appointment of Ms Elizabeth Hannah Davies as a director on 2023-06-13

View Document

26/06/2326 June 2023 Appointment of Mr Charles Huw Davies as a director on 2023-06-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

06/10/216 October 2021 Register inspection address has been changed from 154 Knowle Lane Sheffield S11 9SJ England to 30-32 Queen Victoria Road Sheffield S17 4HT

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

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

View Accounts

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/12/1523 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 30-32 QUEEN VICTORIA RD SHEFFIELD SOUTH YORKSHIRE S17 4HT

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 550 VALLEY ROAD BASFORD NOTTINGHAM NG5 1JJ ENGLAND

View Document

17/11/1417 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, SECRETARY ANNE HUDSON

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE HUDSON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SAIL ADDRESS CREATED

View Document

21/10/1321 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT ANTHONY DAVIES / 28/01/2013

View Document

04/10/124 October 2012 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