Advanced company searchLink opens in new window

CONTURA ANIMAL HEALTH HOLDINGS LIMITED

Company number 11620148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 CS01 Confirmation statement made on 11 October 2022 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 121.68
20 May 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 111.76
28 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 SH08 Change of share class name or designation
16 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with updates
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 100
10 Dec 2018 SH08 Change of share class name or designation
26 Nov 2018 SH10 Particulars of variation of rights attached to shares
22 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 AP01 Appointment of Mr Rakesh Chhaganlal Tailor as a director on 15 November 2018
16 Nov 2018 AP01 Appointment of Mr Graham Julian Fraser-Pye as a director on 15 November 2018
16 Nov 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
16 Nov 2018 PSC02 Notification of Juno Pharmaceuticals Lp as a person with significant control on 30 October 2018