Advanced company searchLink opens in new window

CONTGO LIMITED

Company number 04838517

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)
06 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 Aug 2017 PSC02 Notification of Concur Technologies (Uk) Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
22 May 2017 AP01 Appointment of Marc Kenneth Malone as a director on 13 April 2017
22 May 2017 AP01 Appointment of Michael Lloyd Eberhard as a director on 13 April 2017
22 May 2017 TM01 Termination of appointment of Steven Singh as a director on 13 April 2017
22 May 2017 TM01 Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 264.3738
30 Jun 2016 CH01 Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016
30 Jun 2016 CH01 Director's details changed for Mr Steven Singh on 1 January 2016
30 Jun 2016 CH01 Director's details changed for Melanie Ann Morgan on 1 June 2016
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 264.3738
10 Feb 2015 AA Full accounts made up to 31 December 2013
06 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 264.3738
21 Jan 2014 TM02 Termination of appointment of Goodwille Limited as a secretary
14 Jan 2014 AP01 Appointment of Melanie Ann Morgan as a director
14 Jan 2014 TM01 Termination of appointment of Kyle Sugamele as a director
16 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
28 Jun 2013 CH01 Director's details changed for Mr Kyle Sugamele on 14 May 2013