C T INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | 06376197 |
Category | Private Limited Company |
Incorporated | 19 Sep 2007 |
Age | 16 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
C T INNOVATIONS LIMITED is an active private limited company with number 06376197. It was incorporated 16 years, 8 months, 16 days ago, on 19 September 2007. The company address is 5 Caxton House, Broad Street 5 Caxton House, Broad Street, Cambridge, CB23 6JN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
Old address: Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP England
New address: 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Appoint person secretary company with name date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-19
Officer name: Mrs Torill Saxesen Aas
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr Jon Anders Aas
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jon Anders Aas
Change date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-19
Old address: 159 the Sycamores Milton Cambridge CB24 6ZH England
New address: Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Old address: Old Mill House Cambridge Road Waterbeach Cambridge CB25 9NJ
Change date: 2017-06-14
New address: 159 the Sycamores Milton Cambridge CB24 6ZH
Documents
Termination secretary company with name termination date
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gill Dickinson
Termination date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person secretary company with change date
Date: 01 Oct 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-21
Officer name: Mrs Gill Dickinson
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: 7 Coxs End over Cambridge CB24 5TY
New address: Old Mill House Cambridge Road Waterbeach Cambridge CB25 9NJ
Change date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Anders Aas
Change date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs gill dickinson
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dacs cambridge LIMITED
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 72A regent street cambridge cambridgeshire CB2 1DP
Documents
Certificate change of name company
Date: 16 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c t innovation LIMITED\certificate issued on 16/10/07
Documents
Some Companies
191 PASTEUR GARDENS,,N18 1AJ
Number: | 02017717 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMOTT PROFESSIONAL SERVICES LIMITED
41A HILL TOP ROAD,WAKEFIELD,WF2 6PZ
Number: | 09204243 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE MANAGEMENT CO. LTD
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 05714493 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INFINITY BUILDING CONTRACTORS (LONDON) LIMITED
UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ
Number: | 10896376 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGNIA LIFT CONSULTANCY LIMITED
219 BIRCHFIELD ROAD EAST,NORTHAMPTON,NN3 2BZ
Number: | 07660510 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 - 66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS
Number: | 09114958 |
Status: | ACTIVE |
Category: | Private Limited Company |