CGT INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Gregory Rowe Dunn as a director on 2025-01-10

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

13/02/2513 February 2025 Cessation of Gregory Rowe Dunn as a person with significant control on 2025-01-10

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/08/2319 August 2023 Micro company accounts made up to 2022-12-29

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-12-29

View Document

13/02/2113 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ROWE DUNN / 21/10/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROWE DUNN / 21/10/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS TINA ROWE DUNN / 21/10/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROWE DUNN / 21/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN PUSSER

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/03/115 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA ROWE DUNN / 20/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROWE DUNN / 20/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/09/0912 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 COMPANY NAME CHANGED COMPUTER GRAPHICS TRAINING LTD CERTIFICATE ISSUED ON 09/03/09

View Document

28/02/0928 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 24 DOWNSVIEW CHATHAM KENT ME5 OAP

View Document

19/02/0719 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information