CTA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 2024-12-01

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 15/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 15/04/2019

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 26/02/2018

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 14/08/2017

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 27/02/2015

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 19/03/2013

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

04/04/124 April 2012 SECRETARY APPOINTED MENGHAM SECRETARIAL AGENCIES LTD

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LISA CHOUDHURY / 04/01/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHOUDHURY / 10/05/2008

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MC SECRETARIES LIMITED

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 1 HEARN CLOSE TANGMERE CHICHESTER WEST SUSSEX PO20 2EY UNITED KINGDOM

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE CHOUDHURY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR JEANE JUPP

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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