- Company Overview for CONTACTA GROUP HOLDINGS LIMITED (07034747)
- Filing history for CONTACTA GROUP HOLDINGS LIMITED (07034747)
- People for CONTACTA GROUP HOLDINGS LIMITED (07034747)
- Charges for CONTACTA GROUP HOLDINGS LIMITED (07034747)
- More for CONTACTA GROUP HOLDINGS LIMITED (07034747)
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) |
---|---|---|---|
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
25 Sep 2018 | PSC04 | Change of details for Mrs Catherine Lesley Thomas as a person with significant control on 6 April 2016 | |
25 Sep 2018 | PSC04 | Change of details for Mr Simon Thomas as a person with significant control on 6 April 2016 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AUD | Auditor's resignation | |
22 Feb 2016 | AD01 | Registered office address changed from Unit 13 Dana Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to Office 13, Dana Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 22 February 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UY to Unit 13 Dana Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 15 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
19 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Louise Pamphilon as a director on 31 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
21 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
01 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Dec 2011 | TM01 | Termination of appointment of Mohammad Almassi as a director | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |