CTL COLLECTION LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR THOMAS CHRISTIAN HAFNER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS CATHARINA HENDRIKA GEZINA MARIA BEUMER

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CESSATION OF CATHARINA HENDRIKA GEZINA MARIA BEUMER AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CALVIN HAFNER

View Document

31/10/1731 October 2017 CESSATION OF THOMAS CHRISTIAN HAFNER AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS MAXIMILIAN HAFNER

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAFNER

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR LUCAS MAXIMILLIAN HAFNER

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR TIMOTHY CALVIN HAFNER

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATHARINA BEUMER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 31/07/16 STATEMENT OF CAPITAL GBP 950000

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 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