Advanced company searchLink opens in new window

CTECH EUROPE LTD

Company number 03238094

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
06 Feb 2017 MR01 Registration of charge 032380940004, created on 3 February 2017
24 Oct 2016 TM01 Termination of appointment of Wilhelmus Michael Van Der Zanden as a director on 9 September 2016
06 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,975
16 Sep 2015 CH01 Director's details changed for Mr Wilhelmus Michael Van Der Zanden on 3 August 2015
16 Sep 2015 CH01 Director's details changed for Mr Anthony Howard Stafford on 3 August 2015
16 Sep 2015 CH01 Director's details changed for William Bruce Smith on 3 August 2015
16 Sep 2015 CH03 Secretary's details changed for Mr Anthony Howard Stafford on 3 August 2015
16 Sep 2015 CH01 Director's details changed for Ms Alison Beech on 3 August 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
12 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,975
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Wilhamus Michal Van Der Zanden on 18 November 2010
29 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Bruce Smith on 15 August 2010