- Company Overview for CONTGO LIMITED (04838517)
- Filing history for CONTGO LIMITED (04838517)
- People for CONTGO LIMITED (04838517)
- More for CONTGO LIMITED (04838517)
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
|
|
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
|
|
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
|
|
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
|
|
28 Jun 2013 | CH01 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 |