CTU CONSULTING LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM APT 25 3 FLORENCE WAY LONDON SW12 8EW

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

16/03/1616 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 113 GRANT HOUSE 90 LIBERTY STREET LONDON SW9 0BZ

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 113 GRANTS HOUSE 90 LIBERTY STREET LONDON LONDON LONDON SW9 0BZ ENGLAND

View Document

19/03/1319 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO DINARDO

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM FLAT 12 88 STOCKWELL ROAD LONDON SW9 9JQ UNITED KINGDOM

View Document

09/08/119 August 2011 COMPANY NAME CHANGED COUNTING NOTES LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

16/03/1116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER RITCHIE / 01/01/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ALESSANDRO CARLO DINARDO

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 2A CORNFORD GROVE LONDON SW12 9JF UNITED KINGDOM

View Document

17/01/1117 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED RUMER MILLS LTD CERTIFICATE ISSUED ON 13/01/11

View Document

13/01/1113 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER RITCHIE / 16/02/2010

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED CTU CONSULTING LIMITED CERTIFICATE ISSUED ON 22/11/09

View Document

22/11/0922 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ALESSANDRO DINARDO

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/09/0815 September 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM FLAT 5 220 BALHAM HIGH ROAD BALHAM LONDON SW12 9BS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY ALESSANDRO DINARDO

View Document

05/04/085 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: FLAT 3 15-19 BEDFORD HILL BALHAM LONDON SW12 9DS

View Document

16/02/0716 February 2007 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