- Company Overview for CONTACTENGINE LIMITED (05651154)
- Filing history for CONTACTENGINE LIMITED (05651154)
- People for CONTACTENGINE LIMITED (05651154)
- Charges for CONTACTENGINE LIMITED (05651154)
- More for CONTACTENGINE LIMITED (05651154)
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) |
---|---|---|---|
20 Sep 2021 | TM01 | Termination of appointment of James Prosper Serjeant as a director on 6 September 2021 | |
15 Sep 2021 | AP03 | Appointment of Mr Dan Rhodes as a secretary on 1 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Robert Fraser Mann as a director on 1 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Giles Bryan as a director on 1 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Philip Andrew Kimberley as a director on 1 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Andrew Mark Ayers as a director on 1 September 2021 | |
15 Sep 2021 | TM02 | Termination of appointment of Robert Michael Carter as a secretary on 1 September 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from Janelle House Hartham Lane Hertford Herts SG14 1QN to Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2ZP on 24 July 2021 | |
06 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 January 2011
|
|
05 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2011
|
|
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 16 June 2021
|
|
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|
|
19 Jun 2021 | MR04 | Satisfaction of charge 056511540001 in full | |
08 Jun 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
10 Aug 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
07 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
10 Jul 2020 | MA | Memorandum and Articles of Association | |
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
22 Jan 2020 | CH01 | Director's details changed for Giles Bryan on 22 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|