L3HARRIS TECHNOLOGIES CTS HOLDINGS LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.12550041
CategoryPrivate Limited Company
Incorporated07 Apr 2020
Age4 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

L3HARRIS TECHNOLOGIES CTS HOLDINGS LIMITED is an active private limited company with number 12550041. It was incorporated 4 years, 2 months, 6 days ago, on 07 April 2020. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.



Company Fillings

Capital allotment shares

Date: 08 May 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH01

Capital : 1,005 USD

Date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-02

Officer name: Surangi Ruvanthi Epasinghe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Philip Cantillon

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Corliss Jeanne Montesi

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2023-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-05

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Old address: 100 New Bridge Street London EC4V 6JA England

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristene Ann Schumacher

Termination date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Corliss Jeanne Montesi

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Scott Theodore Mikuen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Surangi Ruvanthi Epasinghe

Appointment date: 2023-06-12

Documents

View document PDF

Second filing capital allotment shares

Date: 03 May 2023

Action Date: 17 May 2022

Category: Capital

Type: RP04SH01

Capital : 1,003 USD

Date: 2022-05-17

Documents

View document PDF

Second filing capital allotment shares

Date: 03 May 2023

Action Date: 14 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 1,001 USD

Date: 2021-12-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing capital allotment shares

Date: 24 May 2022

Action Date: 17 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-17

Capital : 1,005 USD

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 17 May 2022

Category: Capital

Type: SH01

Capital : 1,005 USD

Date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-14

Capital : 1,003 USD

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Capital : 3 USD

Date: 2021-09-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2021-09-24

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/09/21

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Allen Taylor

Termination date: 2021-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristene Ann Schumacher

Appointment date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Scott Theodore Mikuen

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-19

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/01/21

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Technologies, Inc.

Notification date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-30

Psc name: L3Harris Technologies Uk Topco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Technologies Uk Topco Limited

Notification date: 2020-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-29

Psc name: L-3 Global Holding Uk Limited

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2020

Action Date: 25 Dec 2020

Category: Capital

Type: SH01

Capital : 2,000 USD

Date: 2020-12-25

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Capital : 1,000 USD

Date: 2020-12-09

Documents

View document PDF

Incorporation company

Date: 07 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICCIO EXPRESS LIMITED

14 CLIFFORD COURT,CARLISLE,CA3 0JG

Number:08259339
Status:ACTIVE
Category:Private Limited Company

COOL RUNNING LEICESTER LTD

63 FOSSE WAY,SYSTON,LE7 1NF

Number:10652373
Status:ACTIVE
Category:Private Limited Company

FASTDEL LIMITED

SUITE 705 UNIT 7, ASHBROOKE PARK,LEEDS,LS11 5SF

Number:09424230
Status:ACTIVE
Category:Private Limited Company

JRD INDUSTRIAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08601115
Status:ACTIVE
Category:Private Limited Company

KERPOW ADS LIMITED

HEWORTH HOUSE,YORK,YO31 0RP

Number:10964622
Status:ACTIVE
Category:Private Limited Company

RKM SURVEYING SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10230758
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