- Company Overview for CONTRARIAN GROUP LIMITED (06945875)
- Filing history for CONTRARIAN GROUP LIMITED (06945875)
- People for CONTRARIAN GROUP LIMITED (06945875)
- More for CONTRARIAN GROUP LIMITED (06945875)
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 |