CTC+ LTD

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Joseph Foncha as a director on 2025-01-01

View Document

04/09/254 September 2025 NewAppointment of Mr Chiabass Lawrence as a director on 2025-01-01

View Document

04/09/254 September 2025 NewCessation of Joseph Foncha as a person with significant control on 2025-01-01

View Document

04/09/254 September 2025 NewNotification of Chiabass Lawrence as a person with significant control on 2025-01-01

View Document

30/07/2530 July 2025 Certificate of change of name

View Document

29/07/2529 July 2025 Registered office address changed from 94 Balmoral Drive Borehamwood WD6 2RB England to 7 Furzehill Road Borehamwood WD6 2DG on 2025-07-29

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR JOSEPH FONCHA

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR NISHA PARMAR

View Document

18/11/1818 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FONCHA

View Document

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHIABASS LAWRENCE

View Document

14/07/1814 July 2018 CESSATION OF CHIABASS LAWRENCE AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 DIRECTOR APPOINTED MS NISHA PARMAR

View Document

29/12/1729 December 2017 COMPANY NAME CHANGED OGAS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/12/17

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED MIGRANTS PROPERTY SERVICES CERTIFICATE ISSUED ON 17/10/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY ABLA REDAOUNIA

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ABLA REDAOUNIA

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR CHIABASS LAWRENCE

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 19/01/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1519 January 2015 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