C.T.M.S. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

19/09/2319 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN TAYLOR / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN TAYLOR / 23/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN TAYLOR / 31/10/2016

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN TAYLOR / 30/09/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN TAYLOR / 28/07/2015

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ECKLES / 01/07/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: FIRST FLOOR 1 STATION ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0AG

View Document

28/07/0328 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/07/01; NO CHANGE OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 6TH FLOOR VICTORIA HOUSE 125 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3UB

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: EUROPEAN HEADQUARTERS BOUNDARY ROAD BRACKLEY NORTHANTS NN13 5ES

View Document

22/08/9522 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: SUITE 7551 72 NEW BOND STREET LONDON W1Y 9DD

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 COMPANY NAME CHANGED MULTINATIONAL TRADE LIMITED CERTIFICATE ISSUED ON 11/08/93

View Document

28/07/9328 July 1993 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