CT CONSULTING AND BUSINESS SUPPORT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Director's details changed for Ms Catherine Mccormack on 2024-12-22

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

23/12/2423 December 2024 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Ms Catherine Mccormack as a person with significant control on 2024-12-22

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

20/12/2320 December 2023 Change of details for Ms Catherine Mccormack as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Ms Catherine Mccormack on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-12-20

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Director's details changed for Ms Catherine Mccormack on 2022-05-30

View Document

28/12/2228 December 2022 Change of details for Ms Catherine Mccormack as a person with significant control on 2022-05-30

View Document

14/07/2214 July 2022 Registered office address changed from , 2B Shillington Old School 181 Este Road, London, SW11 2TB to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2022-07-14

View Document

19/05/2219 May 2022 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 2B Shillington Old School 181 Este Road London SW11 2TB on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

10/11/2110 November 2021 Director's details changed for Ms Catherine Mccormack on 2021-11-05

View Document

10/11/2110 November 2021 Change of details for Ms Catherine Mccormack as a person with significant control on 2021-11-05

View Document

07/11/217 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MS CATHERINE TURNER / 09/03/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE TURNER / 09/03/2021

View Document

12/03/2112 March 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

12/03/2112 March 2021 CHANGE PERSON AS DIRECTOR

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information