CTC GEO LTD

176 Portland Road 176 Portland Road, Newcastle Upon Tyne, NE2 1DJ
StatusACTIVE
Company No.05518922
CategoryPrivate Limited Company
Incorporated26 Jul 2005
Age18 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

CTC GEO LTD is an active private limited company with number 05518922. It was incorporated 18 years, 10 months, 6 days ago, on 26 July 2005. The company address is 176 Portland Road 176 Portland Road, Newcastle Upon Tyne, NE2 1DJ.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Telford

Termination date: 2023-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Telford

Appointment date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Telford

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England

Change date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: 16 Reid Street Middle Greens Morpeth Northumberland NE61 1TY

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed christine telford consulting LIMITED\certificate issued on 12/12/11

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Telford

Change date: 2011-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-09

Officer name: Jean Telford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christine Telford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 26 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

113 LANSDOWNE PLACE (HOVE) LIMITED

28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:06024655
Status:ACTIVE
Category:Private Limited Company

A & M COMMS LIMITED

GLEBE HOUSE HARFORD SQUARE,BRISTOL,BS40 8RA

Number:07525477
Status:ACTIVE
Category:Private Limited Company

DESY THAI LTD

107 MONKS PARK AVENUE,BRISTOL,BS7 0UH

Number:08256001
Status:ACTIVE
Category:Private Limited Company

DEVANI LIMITED

11 WHITE CRAIG CLOSE,MIDDLESEX,HA5 4AQ

Number:05632951
Status:ACTIVE
Category:Private Limited Company

ELIYA SUPPLEMENTS LIMITED

CARLETON HOUSE,SOLIHULL,B90 3AD

Number:06988981
Status:ACTIVE
Category:Private Limited Company

GUNN INSTALLATIONS LIMITED

WISTON HOUSE,WORTHING,BN14 7QL

Number:06812720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source