CT TECHNOLOGY INVESTMENTS LTD - SUTTON COLDFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-14 View Report
Confirmation statement. Statement with no updates. 2023-06-25 View Report
Accounts. Accounts type dormant. 2023-05-09 View Report
Officers. Officer name: Mr John William Traynor. Change date: 2023-01-08. 2023-01-08 View Report
Officers. Change date: 2023-01-08. Officer name: Mr Nigel Grant Cotterill. 2023-01-08 View Report
Officers. Officer name: Mr John William Traynor. Change date: 2023-01-08. 2023-01-08 View Report
Address. Old address: Suite 1, Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ England. Change date: 2022-07-20. New address: 17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type dormant. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type dormant. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-07-04 View Report
Accounts. Accounts type dormant. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type dormant. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Accounts. Accounts type dormant. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-07-07 View Report
Persons with significant control. Psc name: John William Traynor. Notification date: 2016-04-06. 2017-07-07 View Report
Persons with significant control. Psc name: Nigel Grant Cotterill. Notification date: 2016-04-06. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Capital. Date: 2016-08-25. 2016-10-06 View Report
Capital. Description: Statement by Directors. 2016-10-05 View Report
Capital. Capital statement capital company with date currency figure. 2016-10-05 View Report
Insolvency. Description: Solvency Statement dated 19/09/16. 2016-10-05 View Report
Resolution. Description: Resolutions. 2016-10-05 View Report
Resolution. Description: Resolutions. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Address. Change date: 2015-11-30. Old address: Suite 1, Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ England. New address: Suite 1, Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ. 2015-11-30 View Report
Accounts. Change account reference date company previous shortened. 2015-10-11 View Report
Address. Change date: 2015-08-31. Old address: 4 Prime Buildings Daux Road Billingshurst West Sussex RH14 9SJ England. New address: Suite 1, Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ. 2015-08-31 View Report
Incorporation. Capital: GBP 10,000 2015-06-25 View Report