Advanced company searchLink opens in new window

CTD TILES LIMITED

Company number 12399819

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)
22 May 2024 TM01 Termination of appointment of James John Barnard as a director on 22 May 2024
22 May 2024 AP01 Appointment of Mr Sascha Claudius as a director on 22 May 2024
22 May 2024 AP01 Appointment of Miss Louisa Hitchen as a director on 22 May 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 3,643,584
13 Feb 2024 MR01 Registration of charge 123998190003, created on 7 February 2024
05 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from 351 Shields Road Newcastle upon Tyne NE6 2UD England to 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS on 5 February 2024
30 Jan 2024 AA Full accounts made up to 31 March 2023
13 Oct 2023 MR01 Registration of charge 123998190002, created on 12 October 2023
11 Sep 2023 TM01 Termination of appointment of Philipp Heinrich Schmitz as a director on 11 September 2023
24 Aug 2023 AP01 Appointment of Mr James John Barnard as a director on 23 August 2023
19 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
19 Jan 2023 TM01 Termination of appointment of Michael Garth Dent as a director on 19 January 2023
16 Dec 2022 TM01 Termination of appointment of Ramon De La Sota as a director on 14 December 2022
16 Dec 2022 AP01 Appointment of Mrs Kate Clapham as a director on 14 December 2022
14 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Oct 2022 AP01 Appointment of Mr Ramon De La Sota as a director on 30 September 2022
24 Sep 2022 TM01 Termination of appointment of Debbie Jane Jones as a director on 19 September 2022
27 Apr 2022 MR01 Registration of charge 123998190001, created on 27 April 2022
07 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2022 AP01 Appointment of Mr Michael Garth Dent as a director on 4 April 2022
06 Apr 2022 AD01 Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to 351 Shields Road Newcastle upon Tyne NE6 2UD on 6 April 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 3,643,484