CTHRU DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/07/2426 July 2024 Registered office address changed from 5 Mercian Close Mercian Close Cirencester GL7 1LT England to Unit D 1 Wilkinson Road Love Lane Industrial Estate Cirencester GL7 1YT on 2024-07-26

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Registered office address changed from C/O Civvals Chartered Accountants 50 Seymour Street London W1H 7JG to 5 Mercian Close Mercian Close Cirencester GL7 1LT on 2024-02-25

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SAIL ADDRESS CHANGED FROM: 91 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YE UNITED KINGDOM

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE CROCKER / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE MALLARDS BROADWAY LANE SOUTH CERNEY, CIRENCESTER GLOUCESTERSHIRE GL7 5TQ

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY ALESSANDRA CRESCENZI

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE CROCKER / 13/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRA CRESCENZI / 13/05/2010

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA CRESCENZI / 25/08/2009

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRA CRESCENZI / 25/08/2009

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information