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)
28 Jun 2013 CH01 Director's details changed for Mr Steven Singh on 14 May 2013
28 Jun 2013 CH01 Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013
14 May 2013 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AP01 Appointment of Francis Joseph Pelzer as a director
13 Mar 2013 AP01 Appointment of Mr Steven Singh as a director
13 Mar 2013 AP01 Appointment of Kyle Sugamele as a director
13 Mar 2013 TM01 Termination of appointment of Kari Miettinen as a director
13 Mar 2013 TM01 Termination of appointment of Henrik Conradsen as a director
13 Mar 2013 TM01 Termination of appointment of Stephen Etchells as a director
13 Mar 2013 TM01 Termination of appointment of Johnny Thorsen as a director
13 Mar 2013 TM01 Termination of appointment of Antti Kokkinen as a director
13 Mar 2013 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
13 Mar 2013 TM02 Termination of appointment of Henrik Conradsen as a secretary
13 Mar 2013 TM01 Termination of appointment of Risto Perttunen as a director
13 Mar 2013 TM01 Termination of appointment of Asko Schrey as a director
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 177.1132
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 165.2688
09 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Spec res loan being convertable at £4 per share into max of 140.000 26/09/2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/06/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2012 AP01 Appointment of Antti Kokkinen as a director
15 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Commit the company as the borrower to a loan agreement 01/03/2012
09 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011