CTL TRAINING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2025-03-10

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Registration of charge 042802710006, created on 2024-12-18

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042802710004

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042802710003

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / DR SALAHEDDIN ABDULMAJID SAYED FAIDI / 03/09/2016

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SALAH EDDIN FAIDI / 04/09/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/09/1320 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SALAH EDDIN FAIDI / 01/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALAH FAIDI / 19/03/2009

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / AMAL SAUDI / 19/03/2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ALCO SECRETARIES LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED AMAL ABDULLA SAUDI

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0110 September 2001 COMPANY NAME CHANGED CRAN TECH (UK) LIMITED CERTIFICATE ISSUED ON 10/09/01

View Document

03/09/013 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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