CTH GLOBAL LTD

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-01-03 with updates

View Document

27/04/2227 April 2022 Register inspection address has been changed to 27 Poplar Road Bradford BD7 4JB

View Document

27/04/2227 April 2022 Confirmation statement made on 2021-01-03 with no updates

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Registered office address changed to PO Box 4385, 11132735: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-22

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 27 POPLAR ROAD POPLAR ROAD BRADFORD BD7 4JB ENGLAND

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM ASTLEY HOUSE, ALBERT STREET BURNLEY BB11 3DE ENGLAND

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TALIB HUSSAIN / 21/03/2020

View Document

14/03/2014 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TALIB HUSSAIN / 14/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM ASTLEY HOUSE MILL ALBERT STREET BURNLEY BB11 3DE ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 33 BARING AVENUE BRADFORD BD3 7ET ENGLAND

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/184 January 2018 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