Advanced company searchLink opens in new window

CONTRAX GROUP OF COMPANIES UK LTD

Company number 05780397

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)
13 May 2024 AP01 Appointment of Mr Marie Gerard Gaston Yannick Langlois as a director on 1 May 2024
30 Apr 2024 AA01 Current accounting period extended from 30 April 2024 to 30 June 2024
02 Apr 2024 PSC04 Change of details for Mr. Casom Claus as a person with significant control on 28 March 2024
02 Apr 2024 PSC04 Change of details for Mr. Casom Claus as a person with significant control on 28 March 2024
28 Mar 2024 PSC01 Notification of Nicole Kelley as a person with significant control on 28 March 2024
28 Mar 2024 PSC07 Cessation of Nicole Kelley as a person with significant control on 28 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 PSC01 Notification of Nicole Kelley as a person with significant control on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr. Casom Claus as a person with significant control on 28 March 2024
28 Sep 2023 PSC04 Change of details for Mr. Casom Claus as a person with significant control on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr. Casom Claus as a person with significant control on 27 September 2023
14 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 1,000
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
20 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Jan 2022 CERTNM Company name changed the investment & management co LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
12 Jan 2022 AP04 Appointment of City Secretaries Limited as a secretary on 11 January 2022
12 Jan 2022 PSC04 Change of details for Mr. Casom Claus as a person with significant control on 11 January 2022
12 Jan 2022 CH01 Director's details changed for Mr. Casom Claus on 11 January 2022
11 Jan 2022 TM02 Termination of appointment of Firstgate Limited as a secretary on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Suite 44, Vicarage House 58-60 Kensington Church Street London W8 4DB to Birchin Court 20 Birchin Lane London EC3V 9DJ on 11 January 2022
15 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020