Advanced company searchLink opens in new window

KONTERA LTD

Company number 07146505

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 Jul 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 1 July 2014
06 Feb 2014 CH01 Director's details changed for Assaf Henkin on 1 October 2013
06 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
09 Oct 2013 AA Accounts for a small company made up to 31 December 2012
18 Mar 2013 AA Accounts for a small company made up to 31 December 2011
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Yoav Shaham on 1 July 2012
19 Feb 2013 CH01 Director's details changed for Assaf Henkin on 1 July 2012
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
23 Nov 2011 AA Accounts for a small company made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
21 Apr 2010 SH06 Cancellation of shares. Statement of capital on 21 April 2010
  • GBP 100
21 Apr 2010 SH03 Purchase of own shares.
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100.00
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 100.00
26 Feb 2010 AP01 Appointment of Assaf Henkin as a director
26 Feb 2010 AP01 Appointment of Yoav Shaham as a director
26 Feb 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
26 Feb 2010 TM01 Termination of appointment of Paul Burke as a director
23 Feb 2010 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
23 Feb 2010 TM01 Termination of appointment of Huntsmoor Limited as a director
15 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association