Advanced company searchLink opens in new window

LTC TECHNOLOGIES LTD

Company number 10221006

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)
21 Mar 2024 RP05 Registered office address changed to PO Box 4385, 10221006 - Companies House Default Address, Cardiff, CF14 8LH on 21 March 2024
12 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
18 Mar 2023 AA Accounts for a dormant company made up to 23 June 2022
20 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Jan 2022 AD01 Registered office address changed from PO Box 4385 10221006: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2022
03 Jan 2022 AP04 Appointment of Atlanco Management Ltd as a secretary on 8 June 2016
27 Oct 2021 RP05 Registered office address changed to PO Box 4385, 10221006: Companies House Default Address, Cardiff, CF14 8LH on 27 October 2021
17 Jun 2021 CH01 Director's details changed for Thierry Andrivon on 17 June 2021
06 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
17 Aug 2020 AD01 Registered office address changed from PO Box 4385 10221006: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 August 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
17 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Feb 2020 RP05 Registered office address changed to PO Box 4385, 10221006: Companies House Default Address, Cardiff, CF14 8LH on 27 February 2020
12 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
09 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
11 May 2018 AA Accounts for a dormant company made up to 30 June 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 CS01 Confirmation statement made on 7 June 2017 with updates
22 Sep 2017 PSC01 Notification of Christophe Jedrosik as a person with significant control on 1 June 2017