Advanced company searchLink opens in new window

CTI HOLDINGS LIMITED

Company number 11642763

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)
20 May 2024 MR01 Registration of charge 116427630005, created on 9 May 2024
13 May 2024 MR01 Registration of charge 116427630004, created on 9 May 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of Timothy Paul Edwards as a director on 29 September 2023
24 Aug 2023 AA Full accounts made up to 28 February 2023
04 Aug 2023 TM01 Termination of appointment of Anthony Stephen Diver as a director on 4 August 2023
03 May 2023 AP01 Appointment of Mr Mohammad Arif Ahmad as a director on 2 May 2023
03 May 2023 TM01 Termination of appointment of Mark Stapleton as a director on 9 April 2023
16 Mar 2023 TM01 Termination of appointment of Jamie Ashley Mcmullan as a director on 10 February 2023
16 Mar 2023 TM01 Termination of appointment of Liam Anthony Bateman as a director on 10 February 2023
04 Nov 2022 AA Full accounts made up to 28 February 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
19 Jul 2022 AP01 Appointment of Mr Jamie Ashley Mcmullan as a director on 1 July 2022
19 Jul 2022 AP01 Appointment of Mr Liam Anthony Bateman as a director on 1 July 2022
07 Apr 2022 RP04AP01 Second filing for the appointment of Mr Michael Andrew Carter as a director
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 SH02 Sub-division of shares on 21 February 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub division 21/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 SH08 Change of share class name or designation
10 Mar 2022 SH08 Change of share class name or designation
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 21,395.67
09 Mar 2022 PSC02 Notification of Project Airscope Bidco Limited as a person with significant control on 21 February 2022
09 Mar 2022 TM01 Termination of appointment of Elaine Rhind as a director on 21 February 2022
09 Mar 2022 PSC07 Cessation of Nicholas Rhind as a person with significant control on 21 February 2022
22 Feb 2022 MR01 Registration of charge 116427630003, created on 21 February 2022