Advanced company searchLink opens in new window

CONTEMI SOLUTIONS (LONDON) LIMITED

Company number 03744660

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)
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
  • GBP 884,593
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
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
14 Aug 2019 TM01 Termination of appointment of Michelle O'flaherty as a director on 26 July 2019
14 Aug 2019 AP01 Appointment of Mr Richard Phillip Browne Jr as a director on 26 July 2019