CONTEMI SOLUTIONS (LONDON) LIMITED
Company number 03744660
- Company Overview for CONTEMI SOLUTIONS (LONDON) LIMITED (03744660)
- Filing history for CONTEMI SOLUTIONS (LONDON) LIMITED (03744660)
- People for CONTEMI SOLUTIONS (LONDON) LIMITED (03744660)
- Charges for CONTEMI SOLUTIONS (LONDON) LIMITED (03744660)
- More for CONTEMI SOLUTIONS (LONDON) LIMITED (03744660)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
10 Jan 2024 | CH01 | Director's details changed for Mr Gopala Subramanium on 17 December 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Jun 2023 | AD01 | Registered office address changed from Enkalon House 86-92 Regent Road Leicester LE1 7DD United Kingdom to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 23 June 2023 | |
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 December 2022
|
|
25 Nov 2022 | TM01 | Termination of appointment of Joseph Kean Williams as a director on 31 October 2022 | |
25 Nov 2022 | AP01 | Appointment of Mr Adrian John Barker as a director on 31 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
14 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
28 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
23 Jun 2020 | AP01 | Appointment of Mr Joseph Kean Williams as a director on 1 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Gopala Subramanium as a director on 1 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Allan Pedersen as a director on 31 May 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Richard Phillip Browne Jr as a director on 31 May 2020 | |
17 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Enkalon House 86-92 Regent Road Leicester LE1 7DD on 16 August 2019 |