Advanced company searchLink opens in new window

CONTRARIAN GROUP LIMITED

Company number 06945875

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)
16 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
01 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
22 May 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
30 Jul 2017 PSC01 Notification of Cyril Thomas as a person with significant control on 30 July 2017
02 Nov 2016 AP01 Appointment of Mr Cyril Thomas as a director on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Alice Leyland as a director on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 2 November 2016
02 Nov 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Colchester Centre the Hawkins Road Colchester Essex CO2 8JX on 2 November 2016
16 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Andrew Donald Goodfellow as a director on 15 June 2016
30 Jun 2016 AP01 Appointment of Mrs Alice Leyland as a director on 15 June 2016