Advanced company searchLink opens in new window

CONTRACT CONSULT LTD

Company number 06800675

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)
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Oct 2018 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to The White House Winchester Road Burghclere Newbury RG20 9DX on 22 October 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 May 2015
20 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014
10 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
10 Mar 2014 TM01 Termination of appointment of Jonathan Holmes as a director
10 Mar 2014 AP01 Appointment of Ms Katherine Sarah Holmes as a director
29 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Ms Susan Jane Holmes on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Mr Jonathan Stuart Holmes on 19 November 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Apr 2012 TM02 Termination of appointment of Jonathan Holmes as a secretary
10 Apr 2012 CH03 Secretary's details changed for Mr Jonathan Stuart Holmes on 3 February 2012
05 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Jonathan Stuart Holmes on 3 February 2012