Advanced company searchLink opens in new window

CONTESSA LIMITED

Company number 04466632

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)
24 Sep 2018 TM01 Termination of appointment of John Anthony Cullum as a director on 21 September 2018
24 Sep 2018 TM01 Termination of appointment of Dax Gulmohamed as a director on 21 September 2018
24 Sep 2018 AP01 Appointment of Mr John Anthony Cullum as a director on 21 September 2018
08 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with updates
28 Nov 2017 PSC02 Notification of Axis Capital Holdings Limited as a person with significant control on 6 September 2017
28 Nov 2017 PSC07 Cessation of Keith Simon Tunstall as a person with significant control on 6 September 2017
28 Nov 2017 PSC07 Cessation of Andrew Rayner as a person with significant control on 6 September 2017
28 Nov 2017 AP01 Appointment of Mr David Murie as a director on 12 September 2017
28 Nov 2017 AP01 Appointment of Mr Dax Gulmohamed as a director on 12 September 2017
28 Nov 2017 AP03 Appointment of Mr Nicholas Bugler as a secretary on 22 November 2017
28 Nov 2017 TM01 Termination of appointment of Keith Simon Tunstall as a director on 6 September 2017
28 Nov 2017 AD01 Registered office address changed from Suite 732, 7th Floor, Lloyds of London 1 Lime Street London EC3M 7HA to C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 28 November 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 MR04 Satisfaction of charge 1 in full
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC01 Notification of Keith Tunstall as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Andrew Rayner as a person with significant control on 6 April 2016
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40,000
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 40,000
01 Jul 2014 AD01 Registered office address changed from Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA on 1 July 2014
27 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders