COGNITIVE VISUAL THERAPY AND CREATIVE THINKING LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
09/02/249 February 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
27/05/2327 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA LOUISA SMITH / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS SMITH / 19/10/2009 |
15/10/0915 October 2009 | 31/10/08 TOTAL EXEMPTION FULL |
28/10/0828 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/12/076 December 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
04/10/074 October 2007 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 1 LIME GROVE NEW MALDEN SURREY KT3 3TW |
03/11/063 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 64 SOUTH CROXTED ROAD WEST DULWICH LONDON SE21 8BD |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 116 PLOUGH WAY, ROTHERHITHE LONDON UK SE16 2LT |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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