- Company Overview for CTCC SOLUTIONS LTD (08017226)
- Filing history for CTCC SOLUTIONS LTD (08017226)
- People for CTCC SOLUTIONS LTD (08017226)
- More for CTCC SOLUTIONS LTD (08017226)
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) |
---|---|---|---|
07 Dec 2016 | CH01 | Director's details changed for Ms Clare Teresa Trice on 7 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Ms Clare Teresa Trice on 7 December 2016 | |
27 Oct 2016 | AA | Micro company accounts made up to 30 April 2016 | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Sep 2015 | AA | Micro company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Sep 2014 | AD01 | Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 September 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Ms Clare Teresa Trice on 20 August 2014 | |
29 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Ms Clare Teresa Trice on 17 January 2013 | |
03 Apr 2012 | NEWINC |
Incorporation
|