Advanced company searchLink opens in new window

CTJ TRADING LIMITED

Company number 10617613

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
17 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 29 February 2020
18 Nov 2020 AD01 Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 18 November 2020
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 13 December 2018
07 Dec 2018 PSC04 Change of details for Mr Constantinos Tsearas as a person with significant control on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Costantinos Tsaeras on 7 December 2018
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Aug 2018 PSC04 Change of details for Mr Constantinos Tsearas as a person with significant control on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Costantinos Tsaeras on 6 August 2018
19 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with updates
01 Nov 2017 AD01 Registered office address changed from Woodgate House 2 - 8 Games Road Cockfosters Herts EN4 9HN United Kingdom to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017
27 Mar 2017 CH01 Director's details changed for Mr Constantinos Tsearas on 14 February 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 100