Advanced company searchLink opens in new window

CTA TECHNOLOGIES LTD

Company number 13720216

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)
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
09 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Jun 2023 PSC04 Change of details for Mr Ashish Singh Sehmi as a person with significant control on 20 June 2023
21 Jun 2023 TM01 Termination of appointment of Ashish Singh Sehmi as a director on 21 June 2023
21 Jun 2023 PSC01 Notification of Sheenam Sehmi as a person with significant control on 21 June 2023
21 Jun 2023 AP01 Appointment of Mrs Sheenam Sehmi as a director on 21 June 2023
30 Apr 2023 PSC01 Notification of Ashish Singh Sehmi as a person with significant control on 30 April 2023
30 Apr 2023 TM01 Termination of appointment of Sheenam Sehmi as a director on 27 April 2023
30 Apr 2023 PSC07 Cessation of Sheenam Sehmi as a person with significant control on 27 April 2023
10 Apr 2023 AP01 Appointment of Mr Ashish Singh Sehmi as a director on 10 April 2023
09 Apr 2023 AP01 Appointment of Mrs Sheenam Sehmi as a director on 9 April 2023
09 Apr 2023 TM01 Termination of appointment of Jatin Gupta as a director on 9 April 2023
09 Apr 2023 PSC01 Notification of Sheenam Sehmi as a person with significant control on 9 April 2023
09 Apr 2023 PSC07 Cessation of Jatin Gupta as a person with significant control on 6 April 2023
06 Nov 2022 PSC07 Cessation of Ashish Singh Sehmi as a person with significant control on 4 November 2022
06 Nov 2022 PSC01 Notification of Jatin Gupta as a person with significant control on 4 November 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
16 Oct 2022 AP01 Appointment of Mr Jatin Gupta as a director on 13 October 2022
14 Oct 2022 AD01 Registered office address changed from 6 Icknield Close Ickleford Hitchin SG5 3TD England to 54 Begonia Avenue Gillingham ME8 6YB on 14 October 2022
24 Jul 2022 AD01 Registered office address changed from Office 1587 182-184, High Street North London E6 2JA England to 6 Icknield Close Ickleford Hitchin SG5 3TD on 24 July 2022
06 Jun 2022 TM01 Termination of appointment of Ashish Singh Sehmi as a director on 1 June 2022
31 Jan 2022 AD01 Registered office address changed from 182-184 High Street North London E6 2JA England to Office 1587 182-184, High Street North London E6 2JA on 31 January 2022
02 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted