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)
|
|
20 Mar 2026 |
AM10 |
Administrator's progress report
|
|
|
18 Sep 2025 |
AM10 |
Administrator's progress report
|
|
|
11 Jun 2025 |
AM19 |
Notice of extension of period of Administration
|
|
|
23 May 2025 |
TM01 |
Termination of appointment of Sascha Claudius as a director on 7 May 2025
|
|
|
20 Mar 2025 |
AM10 |
Administrator's progress report
|
|
|
30 Sep 2024 |
AM03 |
Statement of administrator's proposal
|
|
|
23 Sep 2024 |
AM06 |
Notice of deemed approval of proposals
|
|
|
20 Sep 2024 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
03 Sep 2024 |
CERTNM |
Company name changed ctd tiles LIMITED\certificate issued on 03/09/24
-
RES15 ‐
Change company name resolution on 2024-08-20
|
|
|
03 Sep 2024 |
CONNOT |
Change of name notice
|
|
|
02 Sep 2024 |
AD01 |
Registered office address changed from 20-22 Melchett Road Kings Norton Business Centre Birmingham B30 3HS England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 2 September 2024
|
|
|
27 Aug 2024 |
AM01 |
Appointment of an administrator
|
|
|
26 Jun 2024 |
TM01 |
Termination of appointment of Kate Clapham as a director on 17 June 2024
|
|
|
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
|
|
|
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
|
|