This company is commonly known as Ctex Software Ltd. The company was founded 12 years ago and was given the registration number 07942008. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, . This company's SIC code is 71129 - Other engineering activities.
Name | : | CTEX SOFTWARE LTD |
---|---|---|
Company Number | : | 07942008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Coleman Road, Leicester, LE5 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Upper Way, Upper Longdon, Rugeley, United Kingdom, WS15 1QA | Director | 08 February 2012 | Active |
Mrs Christine Thorne | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Upper Way, Rugeley, England, WS15 1QA |
Nature of control | : |
|
Mr Andrew David Thorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Upper Way, Upper Longdon, Rugeley, United Kingdom, WS15 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Capital | Capital allotment shares. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Gazette | Gazette filings brought up to date. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.