CTK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Ms Adebukunola Rufai on 2022-12-01

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from Kemp House 152- 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-19

View Document

18/01/2218 January 2022 Registered office address changed from 36 Orion Point 7 Crews Street London E14 3TU to Kemp House 152- 160 City Road London EC1V 2NX on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/12/1326 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/12/1326 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ADEBUKUNOLA RUFAI / 26/12/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BOLANLE JACOBS

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BUKY RUFAI / 30/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 12 CHICHESTER CLOSE HAMILTON GATE CHAFFORD HUNDRED ESSEX RM16 6DJ

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MS BUKY RUFAI

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOLANLE JACOBS / 01/12/2009

View Document

06/01/106 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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