Date | Description |
2025-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES |
2025-01-02 |
update statutory_documents DIRECTOR APPOINTED MS KERRY LOUISE RACKHAM |
2025-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARR |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-11-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-07 |
update num_mort_charges 1 => 2 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057549740002 |
2020-05-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CRISPIN PARR |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED MATTHEW NORMAN KINSEY |
2019-12-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN BARWICK / 14/03/2019 |
2019-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN BARWICK / 01/04/2018 |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-02-10 |
delete source_ip 217.160.231.87 |
2018-02-10 |
insert source_ip 217.160.0.222 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057549740001 |
2017-04-26 |
delete address RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN |
2017-04-26 |
insert address 3 WARNERS MILL BRAINTREE ESSEX UNITED KINGDOM CM7 3GB |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2017 FROM
RIVERSIDE HOUSE
1-5 COMO STREET
ROMFORD
RM7 7DN |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LAMBERT |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LAMBERT |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-21 |
delete source_ip 82.165.69.214 |
2016-06-21 |
insert source_ip 217.160.231.87 |
2016-06-08 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-06-08 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-05-03 |
update statutory_documents 24/03/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-06-08 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-05-18 |
update statutory_documents 24/03/15 FULL LIST |
2015-02-24 |
delete address 65-67 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex. CM3 5WA |
2015-02-24 |
delete phone 01245 322 500 |
2015-02-24 |
delete phone 01245 328 300 |
2015-02-24 |
insert address Unit 9 Wickham Business Park,
Honywood Road,
Basildon,
Essex. SS14 3EQ |
2015-02-24 |
insert phone 01268 289 538 |
2015-02-24 |
insert phone 01268 523 245 |
2015-02-24 |
update primary_contact 65-67 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex. CM3 5WA => Unit 9 Wickham Business Park,
Honywood Road,
Basildon,
Essex. SS14 3EQ |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-09 |
update statutory_documents 24/03/14 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-26 |
update statutory_documents 24/03/13 FULL LIST |
2012-11-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-03-26 |
update statutory_documents 24/03/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW NORMAN BARWICK |
2011-06-10 |
update statutory_documents 24/03/11 FULL LIST |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN BARWICK / 02/03/2011 |
2011-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE LAMBERT |
2010-11-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-26 |
update statutory_documents 24/03/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LAMBERT / 01/10/2009 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH LAMBERT / 01/10/2009 |
2010-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK KENNETH LAMBERT / 01/10/2009 |
2009-11-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents COMPANY NAME CHANGED
C-TECH CONSULTING LIMITED
CERTIFICATE ISSUED ON 20/04/06 |
2006-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |