CTO DATA SERVICES CO.

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Return of final meeting in a members' voluntary winding up

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Declaration of solvency

View Document

03/04/233 April 2023 Registered office address changed from 7 Willowcroft 127 Aldermans Hill London N13 4QB to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-04-03

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/06/138 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 25/04/10 NO CHANGES

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SHANSON / 10/05/2008

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 69 ULLESWATER ROAD LONDON N14 7BN

View Document

15/05/0415 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 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