CTG (1999) LIMITED

03585733
ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8FA

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 8 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 8 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Appointment of director (Mrs Joanne Lucy Lang) 2 Buy now
09 Nov 2020 officers Termination of appointment of director (Cheryl Rosalind Mccall) 1 Buy now
06 Nov 2020 accounts Annual Accounts 8 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 8 Buy now
14 Aug 2019 officers Change of particulars for secretary (Mr Bolaji Moruf Taiwo) 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 officers Change of particulars for director (Mrs Cheryl Rosalind Mccall) 2 Buy now
30 May 2019 officers Change of particulars for director (Mr David John Price) 2 Buy now
28 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
11 Feb 2019 officers Appointment of director (Mrs Cheryl Rosalind Mccall) 2 Buy now
07 Jan 2019 officers Appointment of secretary (Mr Bolaji Moruf Taiwo) 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 7 Buy now
04 Sep 2017 officers Termination of appointment of director (Rebecca Elizabeth Hemshall) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Gary Richard Smith) 1 Buy now
25 Jun 2017 officers Appointment of director (Mr David John Price) 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2017 officers Termination of appointment of secretary (Gary Richard Smith) 1 Buy now
23 Jun 2017 officers Termination of appointment of secretary (Gary Richard Smith) 1 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2017 officers Appointment of director (Ms Rebecca Elizabeth Hemshall) 2 Buy now
26 May 2017 accounts Annual Accounts 7 Buy now
06 Apr 2017 officers Termination of appointment of director (John Bernard Gerard Horgan) 1 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
24 Jun 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Feb 2015 officers Change of particulars for secretary (Mr Gary Richard Smith) 1 Buy now
16 Feb 2015 officers Change of particulars for director (Mr Gary Richard Smith) 2 Buy now
16 Feb 2015 officers Change of particulars for director (Mr Gary Richard Smith) 2 Buy now
16 Feb 2015 officers Change of particulars for secretary (Mr Gary Richard Smith) 1 Buy now
17 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 12 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 accounts Annual Accounts 14 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
03 Nov 2011 accounts Annual Accounts 15 Buy now
12 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 auditors Auditors Resignation Company 1 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 officers Termination of appointment of director (Graeme Tappenden) 1 Buy now
29 Jan 2010 accounts Annual Accounts 15 Buy now
10 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
10 Jul 2009 address Location of register of members 1 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU 1 Buy now
03 Mar 2009 accounts Annual Accounts 15 Buy now
25 Jun 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
25 Jun 2008 officers Director and secretary's change of particulars / gary smith / 31/03/2008 1 Buy now
04 Mar 2008 accounts Annual Accounts 18 Buy now
25 Jun 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: kingsley house tolworth surrey KT6 7BU 1 Buy now
25 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jan 2007 accounts Annual Accounts 13 Buy now
21 Dec 2006 auditors Auditors Resignation Company 1 Buy now
21 Dec 2006 resolution Resolution 7 Buy now
21 Dec 2006 accounts Accounting reference date shortened from 30/06/07 to 30/04/07 1 Buy now
25 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jul 2006 annual-return Return made up to 23/06/06; full list of members 2 Buy now
18 Jul 2006 address Location of register of members 1 Buy now
14 Dec 2005 accounts Annual Accounts 13 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN 1 Buy now
27 Jun 2005 annual-return Return made up to 23/06/05; full list of members 3 Buy now
16 Mar 2005 accounts Annual Accounts 12 Buy now
23 Aug 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jul 2004 annual-return Return made up to 23/06/04; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 11 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
05 Jul 2003 annual-return Return made up to 23/06/03; full list of members 8 Buy now
03 May 2003 accounts Annual Accounts 11 Buy now
06 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
02 Jan 2003 mortgage Particulars of mortgage/charge 11 Buy now
02 Jan 2003 resolution Resolution 1 Buy now
02 Jan 2003 capital Declaration of assistance for shares acquisition 14 Buy now
02 Jan 2003 capital Declaration of assistance for shares acquisition 14 Buy now
02 Jan 2003 capital Declaration of assistance for shares acquisition 14 Buy now
23 Dec 2002 officers Director resigned 1 Buy now
24 Jul 2002 auditors Auditors Resignation Company 1 Buy now
24 Jul 2002 address Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ 1 Buy now
04 Jul 2002 annual-return Return made up to 23/06/02; full list of members 8 Buy now
03 May 2002 accounts Annual Accounts 13 Buy now
16 Jul 2001 annual-return Return made up to 23/06/01; full list of members 7 Buy now