Advanced company searchLink opens in new window

CTEX NTX LIMITED

Company number 05823041

Filter by category

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)
05 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
22 May 2019 CH01 Director's details changed for Mr Andrew David Thorne on 24 January 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
11 Jul 2017 PSC01 Notification of Christopher Nixon as a person with significant control on 6 April 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 205
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 205
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 205
30 May 2014 SH08 Change of share class name or designation
22 May 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 205
22 May 2014 AP01 Appointment of Mr Robert Leigh Ricketts as a director