CTI GLOBAL FORWARDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Judith Fernandes as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mr Martin Breach as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewAppointment of Mr Satin Tewari as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewTermination of appointment of Tal Haimovich as a director on 2025-07-22

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Change of details for Mr Tal Haimovich as a person with significant control on 2019-11-21

View Document

09/05/249 May 2024 Notification of Tal Haimovich as a person with significant control on 2019-11-21

View Document

09/05/249 May 2024 Cessation of Control Towers International Holding B.V. as a person with significant control on 2019-11-21

View Document

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

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Registered office address changed from Am & Co 6 Westmoreland Street Harrogate HG1 5AT England to Cti Global Forwarding Ltd Unit C9 Heatrow Corporate Park Green Lane Hounslow TW4 6ER on 2023-08-02

View Document

08/03/238 March 2023 Director's details changed for Ms Judith Balestrini on 2023-03-08

View Document

28/02/2328 February 2023 Termination of appointment of Patrick James Hart as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Judith Balestrini as a director on 2023-02-28

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mr Patrick James Hart as a director on 2022-05-20

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/09/213 September 2021 Registered office address changed from , Dept 302, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Cti Global Forwarding Ltd Unit C9 Heatrow Corporate Park Green Lane Hounslow TW4 6ER on 2021-09-03

View Document

21/11/1921 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

21/11/1921 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

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