CTH 2024 OUTSOURCE LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Second filing for the appointment of Nicholas James Elliott as a director |
20/05/2520 May 2025 | Receiver's abstract of receipts and payments to 2025-04-17 |
13/05/2513 May 2025 | Certificate of change of name |
12/05/2512 May 2025 | Appointment of Nicholas James Elliott as a director on 2025-04-25 |
12/05/2512 May 2025 | Termination of appointment of Jason Alan Tilroe as a director on 2025-04-25 |
12/05/2512 May 2025 | Termination of appointment of Russell Sears Schreiber as a director on 2025-04-25 |
14/04/2514 April 2025 | Registered office address changed from The Grosvenor Basing View Basingstoke Hampshire RG21 4HG England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2025-04-14 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Appointment of receiver or manager |
03/05/243 May 2024 | Appointment of receiver or manager |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
19/03/2419 March 2024 | Director's details changed for Mr Russell Sears Schreiber on 2024-03-15 |
19/03/2419 March 2024 | Director's details changed for Mr Jason Alan Tilroe on 2024-03-15 |
20/02/2420 February 2024 | Registered office address changed from Level 1, Network House Basing View Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Registration of charge 084662970002, created on 2023-10-19 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2021-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
27/09/2227 September 2022 | Notification of a person with significant control statement |
09/01/229 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/203 August 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
03/03/203 March 2020 | ADOPT ARTICLES 18/02/2020 |
07/01/207 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA GROUP HOLDINGS LIMITED |
09/12/199 December 2019 | DIRECTOR APPOINTED MR RUSSELL SEARS SCHREIBER |
09/12/199 December 2019 | DIRECTOR APPOINTED MR JASON ALAN TILROE |
05/12/195 December 2019 | ADOPT ARTICLES 26/11/2019 |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARE |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DARE / 15/03/2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM LEVEL 2 NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 15/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 15/03/2019 |
30/01/1930 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | ADOPT ARTICLES 07/01/2019 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
06/04/186 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/04/176 April 2017 | DIRECTOR APPOINTED MR NICHOLAS CHARLES DARE |
05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084662970001 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 10/03/2017 |
07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM LEVEL 3 BELVEDERE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1626 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
09/05/169 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLARS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY SELLARS / 30/01/2015 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI GEORGINA DARE / 30/01/2015 |
04/11/144 November 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 76 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/04/142 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/12/1310 December 2013 | PREVSHO FROM 31/03/2014 TO 30/09/2013 |
10/12/1310 December 2013 | ALTER ARTICLES 24/05/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/08/138 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CTH 2024 OUTSOURCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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