CTGA PROFESSIONAL DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-10-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-12-01 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
28/09/2328 September 2023 | Director's details changed for Mr Anthony Geraint Davies on 2023-09-28 |
27/09/2327 September 2023 | Change of details for Mrs Carole Davies as a person with significant control on 2023-09-26 |
27/09/2327 September 2023 | Change of details for Mr Anthony Geriant Davies as a person with significant control on 2023-09-26 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/06/2326 June 2023 | Appointment of Mr Edward Rhys Davies as a director on 2023-06-13 |
26/06/2326 June 2023 | Appointment of Ms Elizabeth Hannah Davies as a director on 2023-06-13 |
26/06/2326 June 2023 | Appointment of Mr Charles Huw Davies as a director on 2023-06-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
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 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
02/05/182 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/01/1725 January 2017 | DISS40 (DISS40(SOAD)) |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
27/12/1627 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
23/12/1523 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/01/1529 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 30-32 QUEEN VICTORIA RD SHEFFIELD SOUTH YORKSHIRE S17 4HT |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 550 VALLEY ROAD BASFORD NOTTINGHAM NG5 1JJ ENGLAND |
17/11/1417 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/06/1424 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
24/11/1324 November 2013 | APPOINTMENT TERMINATED, SECRETARY ANNE HUDSON |
24/11/1324 November 2013 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HUDSON |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
21/10/1321 October 2013 | SAIL ADDRESS CREATED |
21/10/1321 October 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT ANTHONY DAVIES / 28/01/2013 |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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