CT CORPORATE ADVISORY LIMITED

One Strand One Strand, London, WC2N 5EJ, England
StatusACTIVE
Company No.08775454
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

CT CORPORATE ADVISORY LIMITED is an active private limited company with number 08775454. It was incorporated 10 years, 6 months, 8 days ago, on 14 November 2013. The company address is One Strand One Strand, London, WC2N 5EJ, England.



Company Fillings

Accounts with accounts type small

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ct Group (Uk) Trading Limited

Change date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

Old address: 4th Floor 6 Chesterfield Gardens London W1J 5BQ England

New address: One Strand Trafalgar Square London WC2N 5EJ

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Lynton Keith Crosby Ao

Change date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-31

Officer name: Mr Stuart Douglas Muncer

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-05

Psc name: Ctf Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Sir Lynton Keith Crosby

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Remo Leonardo Nogarotto

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087754540001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087754540002

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Douglas Muncer

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Mark Stephen Fullbrook

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 17 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 087754540001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 087754540002

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Remo Leonardo Nogarotto

Change date: 2018-11-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-19

Psc name: Ctf Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Fullbrook

Change date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Sir Lynton Keith Crosby

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 4th Floor 6 Chesterfield Gardens London W1J 5BQ

Old address: 6th Floor 7 Old Park Lane London W1K 1QR

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Sir Lynton Keith Crosby

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Mark Andrew Textor

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Textor

Change date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Remo Leonardo Nogarotto

Change date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Fullbrook

Change date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Fullbrook

Change date: 2016-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 ST JAMES'S PLACE FREEHOLD LIMITED

25 ST JAMES'S PLACE,LONDON,SW1 1NH

Number:10861146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C&M BUILDERS LTD

98 ALDERMANS HILL,LONDON,N13 4PT

Number:06573562
Status:ACTIVE
Category:Private Limited Company

FUGGLE BUNNY BREW PUBS LIMITED

CEDAR HOUSE,SHEFFIELD,S11 8HA

Number:10440536
Status:ACTIVE
Category:Private Limited Company

GARIOCH BLINDS AND FURNISHINGS LIMITED

UNIT 1 THE GARIOCH CENTRE,INVERURIE,AB51 4UY

Number:SC431917
Status:ACTIVE
Category:Private Limited Company

PREMIERBIZ CONSULTING (UK) LIMITED

HUNTER HOUSE 150 HUTTON ROAD,BRENTWOOD,CM15 8NL

Number:06922943
Status:ACTIVE
Category:Private Limited Company

PROSPER WASTE MANAGEMENT LTD

SUITE18 PEMBROKE HOUSE,CWMBRAN,NP44 3AU

Number:04965857
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