CT 11135986 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

23/10/2523 October 2025 NewNotification of American Asset Holdings Llc as a person with significant control on 2025-10-22

View Document

23/10/2523 October 2025 NewRegistered office address changed from Market House Church Street Harleston Norfolk IP20 9BB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-23

View Document

23/10/2523 October 2025 NewAppointment of Ms Camille Hohl as a director on 2025-10-22

View Document

23/10/2523 October 2025 NewCertificate of change of name

View Document

23/10/2523 October 2025 NewTermination of appointment of Alexander James Russell as a director on 2025-10-22

View Document

23/10/2523 October 2025 NewCessation of Alexander James Russell as a person with significant control on 2025-10-22

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom to Market House Church Street Harleston Norfolk IP20 9BB on 2022-02-23

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES RUSSELL / 19/07/2018

View Document

19/09/1819 September 2018 CESSATION OF DARREN JAMES GREENACRE AS A PSC

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN GREENACRE

View Document

05/01/185 January 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