Advanced company searchLink opens in new window

CONTIRO LIMITED

Company number 06012695

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from PO Box NR19 1BX 24E Norwich Street 24E Norwich Street Dereham Norfolk NR19 1BX United Kingdom to 24E Norwich Street Dereham NR19 1BX on 6 April 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Jul 2018 AA Micro company accounts made up to 30 November 2016
17 Jul 2018 AD01 Registered office address changed from 80 Nightingale Lane London E11 2EZ United Kingdom to PO Box NR19 1BX 24E Norwich Street 24E Norwich Street Dereham Norfolk NR19 1BX on 17 July 2018
22 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
09 Nov 2017 AD01 Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 9 November 2017
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AD01 Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016
12 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
08 Apr 2016 TM01 Termination of appointment of Ross Sherif Yehia-Hubbard as a director on 9 December 2013