CT SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-07-26

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

13/06/2413 June 2024 Change of details for Mr Christopher Roger Thear as a person with significant control on 2024-04-06

View Document

13/06/2413 June 2024 Director's details changed for Mr Christopher Roger Thear on 2024-04-06

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER THEAR / 21/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

20/12/1720 December 2017 10/02/17 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Registered office address changed from , Northside House Mount Pleasant, Barnet, Herts, EN4 9EE to Nicholas House River Front Enfield Middlesex EN1 3FG on 2017-06-30

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROGER THEAR

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/09/1219 September 2012 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