Advanced company searchLink opens in new window

CT GLOBAL VIEW LIMITED

Company number 12088882

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)
07 Mar 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 31 July 2022
23 Dec 2022 CH01 Director's details changed for Mr Francis Osamudiamen Usiagwu on 23 December 2022
01 Aug 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
06 Mar 2022 AA Micro company accounts made up to 31 July 2021
11 Oct 2021 PSC01 Notification of Francis Osamudiamen Usiagwu as a person with significant control on 1 October 2021
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
06 Jun 2021 AD01 Registered office address changed from 37 Upper Park Road Belvedere DA17 6ET England to 226 Shernhall Street London E17 9ED on 6 June 2021
15 May 2021 AA Micro company accounts made up to 31 July 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 PSC04 Change of details for Mr Benson Orogodo as a person with significant control on 24 March 2021
30 Mar 2021 PSC07 Cessation of Rosemary Ngozi Omoregbe as a person with significant control on 24 March 2021
30 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
30 Mar 2021 AP01 Appointment of Mr Francis Osamudiamen Usiagwu as a director on 24 March 2021
30 Mar 2021 TM01 Termination of appointment of Rosemary Ngozi Omoregbe as a director on 24 March 2021
25 Mar 2021 AD01 Registered office address changed from 226 Shernhall Street London E17 9ED England to 37 Upper Park Road Belvedere DA17 6ET on 25 March 2021
26 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
01 Dec 2019 AD01 Registered office address changed from 37 Upper Park Road Belvedere DA17 6ET England to 226 Shernhall Street London E17 9ED on 1 December 2019
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted