CTH 2024 OUTSOURCE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Second filing for the appointment of Nicholas James Elliott as a director

View Document

20/05/2520 May 2025 Receiver's abstract of receipts and payments to 2025-04-17

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

12/05/2512 May 2025 Appointment of Nicholas James Elliott as a director on 2025-04-25

View Document

12/05/2512 May 2025 Termination of appointment of Jason Alan Tilroe as a director on 2025-04-25

View Document

12/05/2512 May 2025 Termination of appointment of Russell Sears Schreiber as a director on 2025-04-25

View Document

14/04/2514 April 2025 Registered office address changed from The Grosvenor Basing View Basingstoke Hampshire RG21 4HG England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2025-04-14

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Appointment of receiver or manager

View Document

03/05/243 May 2024 Appointment of receiver or manager

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Russell Sears Schreiber on 2024-03-15

View Document

19/03/2419 March 2024 Director's details changed for Mr Jason Alan Tilroe on 2024-03-15

View Document

20/02/2420 February 2024 Registered office address changed from Level 1, Network House Basing View Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Registration of charge 084662970002, created on 2023-10-19

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/09/2227 September 2022 Notification of a person with significant control statement

View Document

09/01/229 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/203 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

03/03/203 March 2020 ADOPT ARTICLES 18/02/2020

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA GROUP HOLDINGS LIMITED

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR RUSSELL SEARS SCHREIBER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JASON ALAN TILROE

View Document

05/12/195 December 2019 ADOPT ARTICLES 26/11/2019

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DARE / 15/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM LEVEL 2 NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 15/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 15/03/2019

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 ADOPT ARTICLES 07/01/2019

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES DARE

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084662970001

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 10/03/2017

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM LEVEL 3 BELVEDERE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLARS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY SELLARS / 30/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 30/01/2015

View Document

04/11/144 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 76

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

10/12/1310 December 2013 ALTER ARTICLES 24/05/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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