CTP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Termination of appointment of Jonathan Andrew Atkinson as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Jonathan Andrew Atkinson as a director on 2024-01-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

11/12/2011 December 2020 SECRETARY APPOINTED MR JONATHAN ANDREW ATKINSON

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR PEREGRINE CHRISTOPHER COLLET SOLLY

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR JONATHAN ANDREW ATKINSON

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILLMAN-EADY

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 CESSATION OF MARCUS CHARLES HILLMAN-EADY AS A PSC

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 182 FRONT STREET CHESTER LE STREET DH3 3AZ UNITED KINGDOM

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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