CTC MEDICAL SERVICES LIMITED

Holt Court 2nd Floor Holt Court 2nd Floor, Coventry, CV1 1EJ, England
StatusACTIVE
Company No.09642952
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CTC MEDICAL SERVICES LIMITED is an active private limited company with number 09642952. It was incorporated 8 years, 11 months, 29 days ago, on 17 June 2015. The company address is Holt Court 2nd Floor Holt Court 2nd Floor, Coventry, CV1 1EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ

Old address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England

Change date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: 42 Queens Road Coventry CV1 3DX United Kingdom

New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ

Change date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Tobias Clowes

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSF UK LTD

UNIT 3 MILLERS COURT,CLEVEDON,BS21 6UL

Number:07459280
Status:ACTIVE
Category:Private Limited Company

ASSURA (AHI) LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:03500122
Status:ACTIVE
Category:Private Limited Company

BEEHIVE PROPERTY SERVICES LIMITED

8 THE BEEHIVE PIT LANE,NEWCASTLE UPON TYNE,NE23 7FD

Number:11954670
Status:ACTIVE
Category:Private Limited Company

C&C BESPOKE EVENTS LTD

14 BRACONDALE ROAD,LONDON,SE2 9HS

Number:11449071
Status:ACTIVE
Category:Private Limited Company

JOHNARC LTD

CONCORDE HOUSE,LONDON,NW7 3SA

Number:09119367
Status:ACTIVE
Category:Private Limited Company

SIXTONINE LIMITED

9 FRYTHE CLOSE,KENILWORTH,CV8 2SY

Number:03709169
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