CTD 1 LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Micro company accounts made up to 2023-10-31

View Document

11/05/2411 May 2024 Micro company accounts made up to 2022-10-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Appointment of Mr Damian Kupiec as a director on 2023-11-10

View Document

23/11/2323 November 2023 Termination of appointment of Emiah Tristan Cato as a director on 2023-11-10

View Document

23/11/2323 November 2023 Registered office address changed from 6 Peridot House Camellia Close Crawley RH10 3PF England to 6 Crawley Green Road Luton LU1 3LP on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-06 with updates

View Document

23/11/2323 November 2023 Notification of Damian Kupiec as a person with significant control on 2023-11-10

View Document

23/11/2323 November 2023 Cessation of Emiah Tristan Cato as a person with significant control on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Notification of Emiah Cato as a person with significant control on 2022-12-05

View Document

28/02/2328 February 2023 Cessation of Cristina Tincuta Dumitru as a person with significant control on 2022-12-05

View Document

28/02/2328 February 2023 Appointment of Mr Emiah Cato as a director on 2022-12-05

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Quantrill House 2 Dunstable Road Luton LU1 1DX England to 6 Peridot House Camellia Close Crawley RH10 3PF on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Cristina Tincuta Dumitru as a director on 2022-12-05

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/217 October 2021 Incorporation

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