Advanced company searchLink opens in new window

CONTINENTAL COMPOSITES LTD

Company number 11910944

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
10 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 750
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 5 July 2023
  • GBP 565.00
14 Jul 2023 SH03 Purchase of own shares.
24 Jun 2023 CERTNM Company name changed neocrumb LTD\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
21 Jun 2023 TM01 Termination of appointment of Larry Dean Deneault as a director on 20 June 2023
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 1,065
19 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
10 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,060
25 Apr 2023 CH01 Director's details changed for Mr Barry Laurence Smith on 25 April 2023
13 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1,021
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1,000
20 Dec 2022 AD01 Registered office address changed from Suite 401 Audley House 13 Palace Street Westminster London SW1E 5HX United Kingdom to Apartment 23 Knowle Hill Park 2 Park Hill Drive Cobham KT11 2FN on 20 December 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Mar 2021 CS01 27/03/21 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
05 Jan 2021 AD01 Registered office address changed from Cornhill House 59- 60 Cornhill London EC3V 3PD England to Suite 401 Audley House 13 Palace Street Westminster London SW1E 5HX on 5 January 2021
18 Aug 2020 AP01 Appointment of Mr Barry Smith as a director on 6 August 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 500