- Company Overview for CONTIRO LIMITED (06012695)
- Filing history for CONTIRO LIMITED (06012695)
- People for CONTIRO LIMITED (06012695)
- More for CONTIRO LIMITED (06012695)
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
|
|
08 Apr 2016 | TM01 | Termination of appointment of Ross Sherif Yehia-Hubbard as a director on 9 December 2013 |