CTS AUTOMOTIVE INSIGHTS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
24/06/2424 June 2024 | Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
15/03/2415 March 2024 | Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15 |
15/03/2415 March 2024 | Appointment of Mr Brian Robert Aird as a director on 2024-03-15 |
25/01/2425 January 2024 | Registered office address changed from 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England to 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 2024-01-25 |
11/11/2311 November 2023 | |
11/11/2311 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with updates |
29/11/2229 November 2022 | Termination of appointment of Ian David Brewer as a director on 2022-11-23 |
18/10/2218 October 2022 | Change of share class name or designation |
17/10/2217 October 2022 | Particulars of variation of rights attached to shares |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Appointment of Mr Luke Anthony Fitchett as a secretary on 2021-09-16 |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Memorandum and Articles of Association |
14/07/2114 July 2021 | Resolutions |
23/06/2123 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LAW / 23/06/2021 |
23/06/2123 June 2021 | Director's details changed for Mr John Robert Law on 2021-06-23 |
22/06/2122 June 2021 | DIRECTOR APPOINTED MR JOHN ROBERT LAW |
22/06/2122 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJJV TECHNOLOGY LIMTED |
22/06/2122 June 2021 | Notification of Jjjv Technology Limted as a person with significant control on 2021-06-11 |
22/06/2122 June 2021 | PSC'S CHANGE OF PARTICULARS / CTS HOLDINGS LIMITED / 11/06/2021 |
22/06/2122 June 2021 | Change of details for Cts Holdings Limited as a person with significant control on 2021-06-11 |
22/06/2122 June 2021 | Appointment of Mr John Robert Law as a director on 2021-06-12 |
21/06/2121 June 2021 | 11/06/21 STATEMENT OF CAPITAL GBP 1 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-11 |
20/05/2120 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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