Advanced company searchLink opens in new window

C.T.F.LIMITED

Company number 00500368

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
08 Dec 2017 AP01 Appointment of Mr Geoffrey Michael Peck as a director on 8 December 2017
08 Dec 2017 PSC07 Cessation of Susan Cooper as a person with significant control on 8 December 2017
08 Dec 2017 PSC01 Notification of Simon Andrew Truelove as a person with significant control on 8 December 2017
08 Dec 2017 PSC01 Notification of David Alexander Hyde Truelove as a person with significant control on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Susan Cooper as a director on 8 December 2017
08 Dec 2017 AP01 Appointment of Mr Simon Andrew Truelove as a director on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from 116-118 Carshalton Road Carshalton Road Sutton SM1 4RL England to 116-118 Carshalton Road Sutton SM1 4RL on 8 December 2017
08 Dec 2017 AP01 Appointment of Mr David Alexander Hyde Truelove as a director on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 116-118 Carshalton Road Carshalton Road Sutton SM1 4RL on 8 December 2017
22 Nov 2017 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates
14 Jun 2017 MR04 Satisfaction of charge 1 in full