CTDEC - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-02-13 update statutory_documents FIRST GAZETTE
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-10-11 delete address Office 3 Armadillo Storage Marshwood Close Canterbury Kent CT1 1DX United Kingdom
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-10 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-09 delete source_ip 40.74.61.143
2022-06-09 insert source_ip 35.176.57.209
2022-01-07 delete address OFFICE 3 ARMADILLO STORAGE MARSHWOOD CLOSE CANTERBURY KENT UNITED KINGDOM CT1 1DX
2022-01-07 insert address OFFICE 2 ARMADILLO STORAGE MARSHWOOD CLOSE CANTERBURY ENGLAND CT1 1DX
2022-01-07 update registered_address
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2021 FROM OFFICE 3 ARMADILLO STORAGE MARSHWOOD CLOSE CANTERBURY KENT CT1 1DX UNITED KINGDOM
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-10-22 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2021-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-01 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-20 delete phone 07707 459942
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date null => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-23 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-15 delete address 55 Rochester Road Aylesford Maidstone Kent ME20 7BS
2019-07-15 insert address 36 Oak Drive Larkfield Kent ME20 6NU
2019-07-15 update primary_contact 55 Rochester Road Aylesford Maidstone Kent ME20 7BS => 36 Oak Drive Larkfield Kent ME20 6NU
2019-05-30 update statutory_documents DIRECTOR APPOINTED MR SPENCER JAMES COOPER-THORN
2019-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER JAMES COOPER-THORN
2019-05-30 update statutory_documents CESSATION OF ANDREW LEE BORG AS A PSC
2019-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BORG
2019-05-26 update website_status OK => FlippedRobots
2019-04-13 update website_status OK => FlippedRobots
2019-02-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2018
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-09-04 delete address 80 Cheyne Walk, Meopham, Kent, DA13 0PG
2018-09-04 insert alias CTDEC LTD.
2018-09-04 insert phone 07707 459942
2018-09-04 insert registration_number 11078843
2018-09-04 update robots_txt_status www.ctdec.co.uk: 404 => 200
2017-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION