Advanced company searchLink opens in new window

CONTACTENGINE LIMITED

Company number 05651154

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)
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
  • GBP 818.20
05 Jul 2021 SH06 Cancellation of shares. Statement of capital on 25 January 2011
  • GBP 562.50
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1,728.2672
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1,395.7939
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
  • GBP 1,393.6939
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
  • GBP 1,383.2564
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
  • GBP 1,310.1937
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1,294.2454
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1,294.24