CT 11529063 LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered office address changed from A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-10-17

View Document

17/10/2517 October 2025 NewTermination of appointment of Craig William Blackwell as a director on 2025-10-10

View Document

17/10/2517 October 2025 NewCessation of Craig William Blackwell as a person with significant control on 2025-10-10

View Document

17/10/2517 October 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-10-10

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

17/10/2517 October 2025 NewCertificate of change of name

View Document

17/10/2517 October 2025 NewAppointment of Mr David Torres as a director on 2025-10-10

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2022-06-30

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2023-06-30

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2021-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-05-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/07/2030 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 1, CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD ORPINGTON KENT BR6 6ER UNITED KINGDOM

View Document

18/06/2018 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED CRAIG WILLIAM BLACKWELL

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WILLIAM BLACKWELL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1821 August 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