CTHRU DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
24/02/2424 February 2024 | Micro company accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/11/198 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
13/06/1313 June 2013 | SAIL ADDRESS CHANGED FROM: 91 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YE UNITED KINGDOM |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE CROCKER / 01/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/126 June 2012 | DISS40 (DISS40(SOAD)) |
05/06/125 June 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE MALLARDS BROADWAY LANE SOUTH CERNEY, CIRENCESTER GLOUCESTERSHIRE GL7 5TQ |
05/07/115 July 2011 | SAIL ADDRESS CREATED |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, SECRETARY ALESSANDRA CRESCENZI |
23/06/1123 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE CROCKER / 13/05/2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRA CRESCENZI / 13/05/2010 |
26/08/0926 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA CRESCENZI / 25/08/2009 |
26/08/0926 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRA CRESCENZI / 25/08/2009 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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