Advanced company searchLink opens in new window

THE CLTR GROUP LIMITED

Company number 11345729

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)
15 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
16 Jun 2022 MA Memorandum and Articles of Association
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 102,386 issued shares remain unchanged/ new articles will allow for share cap of ord shares of £0.01 each, “a” ord shares of £0.01 each, “b” ord shares of £0.01 each, “c” ord shares of £0.01 each, and “d” ord shares of £0.01 each. 01/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 1,028.40
13 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
27 Aug 2020 PSC01 Notification of Mike David Bennett as a person with significant control on 24 August 2020
27 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 27 August 2020
24 Aug 2020 AP01 Appointment of Ms Daniela Fernandez Gonzalez as a director on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of William Peter Holwell as a director on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Rene Bachman as a director on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 3 Walden Road Chislehurst Kent BR7 5DH on 24 August 2020
06 Aug 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 31 May 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1,025.58
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1,025.58
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,025.58
20 May 2019 PSC08 Notification of a person with significant control statement
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
14 May 2019 PSC07 Cessation of Mike David Bennett as a person with significant control on 25 October 2018