CTS STARTUP 2022 LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Registered office address changed from Suite 14 82a James Carter Road Middenhall Suffolk IP28 7DE United Kingdom to No Registered Office No Registered Office No Registered Office SW8 3NS on 2024-01-02 |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
12/05/2212 May 2022 | Termination of appointment of Mitchell Ian Butterworth as a director on 2022-05-12 |
12/05/2212 May 2022 | Termination of appointment of Asad Ali as a director on 2022-05-12 |
12/05/2212 May 2022 | Application to strike the company off the register |
07/02/227 February 2022 | Certificate of change of name |
05/01/225 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
22/12/2122 December 2021 | Registered office address changed from 14 Ingate Place London SW8 3NS England to Suite 14 82a James Carter Road Middenhall Suffolk IP28 7DE on 2021-12-22 |
22/12/2122 December 2021 | Change of details for Mr Christopher Charles Fisher as a person with significant control on 2021-12-21 |
02/12/212 December 2021 | Registered office address changed from Studio F8 Battersea Studios 80 Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 2021-12-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT 5A 15-17 INGATE PLACE LONDON SW8 3NS UNITED KINGDOM |
18/02/1918 February 2019 | 11/02/19 STATEMENT OF CAPITAL GBP 1000 |
14/02/1914 February 2019 | SUB-DIVISION 23/01/19 |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR MITCHELL IAN BUTTERWORTH |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR ASAD ALI |
15/01/1815 January 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
15/01/1815 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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