CTT TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Registration of charge 036528580001, created on 2023-06-29

View Document

24/04/2324 April 2023 Director's details changed for Mr Michael Patrick Dunn on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mrs Christine Dunn on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from C/O Higsons 93 Market Street Farnworth Bolton Greater Manchester BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mrs Christine Dunn as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr Michael Patrick Dunn as a person with significant control on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DUNN / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE DUNN / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DUNN / 24/01/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DUNN / 24/01/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM THE GRASMERE SUITE, PARAGON CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 6HG ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DUNN / 17/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE DUNN / 17/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DUNN / 17/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM C/O HIGSONS CHARTERED ACCOUNTANTS 93 LOWER MARKET STREET FARNWORTH BOLTON BL4 7NS

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DUNN / 17/01/2020

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DUNN

View Document

01/05/191 May 2019 COMPANY NAME CHANGED MDTECH LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS CHRISTINE DUNN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DUNN / 25/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DUNN / 07/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DUNN / 23/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DUNN / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 16/18 LONGCAUSEWAY FARNWORTH BOLTON BL4 9BG

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 25/08/99

View Document

01/09/991 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 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