Advanced company searchLink opens in new window

HUNTSWOOD CTC LIMITED

Company number 03969379

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)
26 Mar 2024 MR01 Registration of charge 039693790015, created on 25 March 2024
25 Feb 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 SH10 Particulars of variation of rights attached to shares
21 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 AD01 Registered office address changed from Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to 85 Great Portland Street First Floor London W1W 7LT on 19 February 2024
19 Feb 2024 PSC02 Notification of Resultscx Uk Limited as a person with significant control on 13 February 2024
19 Feb 2024 PSC07 Cessation of David Ellis Brownlow as a person with significant control on 13 February 2024
19 Feb 2024 TM01 Termination of appointment of Benjamin James Rawson as a director on 13 February 2024
19 Feb 2024 TM01 Termination of appointment of Donna Dawn Knight as a director on 13 February 2024
19 Feb 2024 AP01 Appointment of Mr Siddharth Parashar as a director on 13 February 2024
19 Feb 2024 AP01 Appointment of Mr Rajesh Subramaniam as a director on 13 February 2024
19 Feb 2024 TM01 Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 13 February 2024
19 Feb 2024 TM01 Termination of appointment of David Ellis Brownlow as a director on 13 February 2024
19 Feb 2024 TM01 Termination of appointment of Matthew Bonfield as a director on 13 February 2024
19 Feb 2024 TM02 Termination of appointment of Donna Dawn Knight as a secretary on 13 February 2024
19 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2024 MR01 Registration of charge 039693790014, created on 13 February 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 40,952.71
13 Feb 2024 MR04 Satisfaction of charge 039693790010 in full
13 Feb 2024 MR04 Satisfaction of charge 039693790011 in full
13 Feb 2024 MR04 Satisfaction of charge 039693790012 in full
13 Feb 2024 MR04 Satisfaction of charge 039693790013 in full
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
06 Feb 2024 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF