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)
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 818.20
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2021
18 Feb 2011 SH03 Purchase of own shares.
15 Feb 2011 AP01 Appointment of Mr Nikunj Kantilal Shah as a director
15 Feb 2011 AP01 Appointment of Mr Angus Oliver Whiteley as a director
15 Feb 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Aug 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
16 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
11 Sep 2009 288b Appointment terminated director christopher hunt
11 Sep 2009 288b Appointment terminated director william craddock
11 Sep 2009 288b Appointment terminated director michael brace
11 Sep 2009 288b Appointment terminated director john duffy
11 Sep 2009 288b Appointment terminated director kevin fowler
11 Sep 2009 88(2) Ad 09/09/09\gbp si 625@0.1=62.5\gbp ic 500/562.5\
11 Sep 2009 122 S-div\conve
11 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 09/09/2009
28 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority in all matters relating to designation shares 01/02/2009
12 Aug 2009 88(2) Ad 01/02/09\gbp si 84@1=84\gbp ic 416/500\
27 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Jun 2009 88(2) Ad 01/02/09\gbp si 415@1=415\gbp ic 1/416\
04 Jun 2009 288a Director appointed michael thomas brace
04 Jun 2009 288a Director appointed philip andrew kimberley
21 Apr 2009 288a Director appointed giles bryan