ENGELHART CTP SERVICES (UK) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2023-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/12/2313 December 2023 Appointment of Jun Cheng as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Alexis Gontow Maron as a director on 2023-12-11

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of capital on 2022-11-28

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112554190003

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112554190002

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112554190001

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR RICARDO ALVES FERREIRA FROES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JILLIAN WALLACH

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL USD 12000100

View Document

16/03/1816 March 2018 SAIL ADDRESS CREATED

View Document

16/03/1816 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/03/1815 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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