CTI SOLUTIONS LIMITED

04865790
LIMITED 1ST FLOOR RUTLAND CENTRE 56 HALFORD STREET LEICESTER LEICESTERSHIRE LE1 1TQ

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 7 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 7 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 7 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 7 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 accounts Annual Accounts 8 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 accounts Annual Accounts 8 Buy now
09 Sep 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 7 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 17 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
25 May 2012 accounts Annual Accounts 7 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
13 May 2011 accounts Annual Accounts 7 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 officers Change of particulars for director (Naren Drakumar Ghelabhai Nair) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Jeremy Francis Goodman) 2 Buy now
18 May 2010 accounts Annual Accounts 8 Buy now
10 Sep 2009 annual-return Return made up to 13/08/09; full list of members 4 Buy now
25 Jun 2009 accounts Annual Accounts 8 Buy now
04 Jun 2009 officers Appointment terminated secretary louise reynolds 1 Buy now
05 Sep 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 7 Buy now
27 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2007 capital Ad 01/10/07--------- £ si 75@1=75 £ ic 1/76 2 Buy now
16 Aug 2007 annual-return Return made up to 13/08/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 1 Buy now
09 Feb 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
29 Jan 2007 officers New secretary appointed 2 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: the oval 14 west walk leicester LE1 7NA 1 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
19 Dec 2006 officers New director appointed 1 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
13 Oct 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
25 Nov 2005 accounts Annual Accounts 1 Buy now
21 Sep 2005 annual-return Return made up to 13/08/05; full list of members 6 Buy now
13 Jun 2005 accounts Annual Accounts 1 Buy now
11 Dec 2004 annual-return Return made up to 13/08/04; full list of members 6 Buy now
11 Dec 2004 officers New director appointed 2 Buy now
11 Dec 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF 1 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers New secretary appointed 2 Buy now
10 Sep 2003 address Registered office changed on 10/09/03 from: tidmarsh road pangborne reading RG8 7AY 1 Buy now
14 Aug 2003 officers Secretary resigned 1 Buy now
14 Aug 2003 officers Director resigned 1 Buy now
13 Aug 2003 incorporation Incorporation Company 9 Buy now