CTL BRIDGING LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.11375064
CategoryPrivate Limited Company
Incorporated22 May 2018
Age6 years, 27 days
JurisdictionEngland Wales

SUMMARY

CTL BRIDGING LIMITED is an active private limited company with number 11375064. It was incorporated 6 years, 27 days ago, on 22 May 2018. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Leor Aboody

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Yacov Aboody

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tomer Aboody

Change date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-28

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dalia Aboody

Change date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leor Aboody

Change date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Fouad Aboody

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tomer Aboody

Change date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leor Aboody

Change date: 2023-08-14

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leor Aboody

Change date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mr Leor Aboody

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-12

Psc name: Leor Aboody

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-12

Psc name: Mr Yacov Aboody

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-03

Psc name: Mr Yacov Aboody

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-03

Psc name: Leor Aboody

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-03

Officer name: Leor Aboody

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fouad Aboody

Cessation date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-30

Psc name: Dalia Aboody

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-30

Psc name: Tomer Aboody

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-30

Psc name: Yacov Aboody

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-30

Psc name: Leor Aboody

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 120 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Leor Aboody

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO MIGHTY LTD

19 OLD EXETER STREET,CHUDLEIGH,TQ13 0LD

Number:08195442
Status:ACTIVE
Category:Private Limited Company

COBOLT SOLUTIONS LLP

43 SELCROFT ROAD,PURLEY,CR8 1AJ

Number:OC400706
Status:ACTIVE
Category:Limited Liability Partnership

DM ACCOUNTANTS LIMITED

251-255 CHURCH ROAD,BENFLEET,SS7 9EE

Number:09440005
Status:ACTIVE
Category:Private Limited Company

ETHICAL EMPIRE LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09825843
Status:ACTIVE
Category:Private Limited Company

INNER SPACE CONSULTING LIMITED

9 MINSTER ROAD,GODALMING,GU7 1SP

Number:08360765
Status:ACTIVE
Category:Private Limited Company

LATHURST LIMITED

LYMEHOUSE STUDIOS,LONDON,NW1 0EE

Number:01295529
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