CTRFUTURE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

13/02/2313 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/01/2330 January 2023 Statement of affairs

View Document

30/01/2330 January 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

05/01/235 January 2023 Registered office address changed from 5-6 Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX England to 100 st. James Road Northampton NN5 5LF on 2023-01-05

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 300

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA PRITCHETT

View Document

05/03/205 March 2020 CESSATION OF DONNA LOUISE PRITCHETT AS A PSC

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE PRITCHETT

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY LINDA PRITCHETT

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR SIMON BRIAN LARNER

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MISS DONNA LOUISE PRITCHETT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PRITCHETT

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR CHARLES RICHARD REECE

View Document

18/06/1818 June 2018 CESSATION OF NEIL MARTIN JOHN PRITCHETT AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 51

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 47 PARK ROAD HARTWELL NORTHAMPTONSHIRE NN7 2HP

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN JOHN PRITCHETT

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN JOHN PRITCHETT / 21/06/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 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