Advanced company searchLink opens in new window

C.T.F. (PEST CONTROL) LIMITED

Company number 02241908

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 CS01 Confirmation statement made on 31 December 2023 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AD01 Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015
22 Apr 2015 TM02 Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Susan Cooper as a director