Advanced company searchLink opens in new window

CD PTC HOLDINGS LIMITED

Company number NI642162

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)
08 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
12 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
15 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
10 Sep 2020 PSC01 Notification of Joanne Michelle Luce as a person with significant control on 10 September 2020
10 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 10 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
23 Jul 2020 AP01 Appointment of Mr John Alexander Norman Ward as a director on 1 July 2020
23 Jul 2020 TM01 Termination of appointment of Stephen Andrew Morgan as a director on 1 July 2020
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland to 368 Newtownards Road Belfast BT4 1HG on 28 November 2019
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
03 Apr 2019 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted