CTL FUNCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
| 24/05/2524 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
| 09/05/229 May 2022 | Micro company accounts made up to 2021-05-31 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5063530001 |
| 07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MS IRENE ALEXANDER / 23/10/2019 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
| 05/11/195 November 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MCNEIL |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MS IRENE ALEXANDER / 22/10/2019 |
| 05/11/195 November 2019 | CESSATION OF WILLIAM MCNEIL AS A PSC |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
| 06/09/186 September 2018 | SECRETARY APPOINTED WILLIAM MCNEIL |
| 06/09/186 September 2018 | DIRECTOR APPOINTED MS IRENE ALEXANDER |
| 06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE ALEXANDER |
| 06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCNEIL |
| 06/09/186 September 2018 | APPOINTMENT TERMINATED, SECRETARY IRENE ALEXANDER |
| 06/09/186 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MCNEIL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/09/172 September 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 02/09/172 September 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/08/1723 August 2017 | RES02 |
| 22/08/1722 August 2017 | COMPANY RESTORED ON 22/08/2017 |
| 11/07/1711 July 2017 | STRUCK OFF AND DISSOLVED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/04/1725 April 2017 | FIRST GAZETTE |
| 13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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