Advanced company searchLink opens in new window

CTMC LIMITED

Company number 03909207

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 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 January 2023
02 Mar 2023 CH01 Director's details changed for Mrs Christina Eileen Meadows on 2 March 2023
01 Mar 2023 TM02 Termination of appointment of Mark Verna Wright as a secretary on 28 February 2023
14 Jan 2023 CH01 Director's details changed for Mr Brian Inglis on 14 January 2023
11 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jul 2021 AP01 Appointment of Mrs Rachel Anne Taylor as a director on 18 July 2021
27 Jul 2021 TM01 Termination of appointment of David Forman as a director on 18 July 2021
03 Jun 2021 AP03 Appointment of Mr Mark Verna Wright as a secretary on 2 June 2021
23 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
05 Nov 2020 TM02 Termination of appointment of J H Watson Property Management Limited as a secretary on 3 November 2020
05 Nov 2020 TM02 Termination of appointment of Deanne Stephanie Hall as a secretary on 3 November 2020
05 Nov 2020 TM02 Termination of appointment of Dolores Charlesworth as a secretary on 3 November 2020
24 Sep 2020 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Flat 3 Charwall Tower 3, Otley Road Harrogate North Yorkshire HG2 0DJ on 24 September 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Jul 2019 AP04 Appointment of J H Watson Property Management Limited as a secretary on 25 July 2019
09 Jul 2019 AP01 Appointment of Mr Michael Robert William Parker as a director on 20 June 2019
05 Jul 2019 AP01 Appointment of Mr Ian Michael Brill as a director on 20 June 2019
13 May 2019 TM01 Termination of appointment of Alyson Kemp as a director on 13 May 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates