Advanced company searchLink opens in new window

CONTAGIOUS LTD

Company number 07652438

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 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
19 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
27 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mr Korda Jerome Roberts Marshall on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from , 27-29 Cursitor Street, London, EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Aug 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012
03 Aug 2012 CH03 Secretary's details changed for Mr Mike Skeet on 1 June 2012
02 Aug 2012 AD01 Registered office address changed from , 1-5 Exchange Court, Maiden Lane Covent Garden, London, WC2R 0JU, United Kingdom on 2 August 2012
14 Jul 2011 AP03 Appointment of Mr Mike Skeet as a secretary
14 Jul 2011 AP01 Appointment of Mr Korda Marshall as a director
14 Jul 2011 TM01 Termination of appointment of Andrew Davis as a director
31 May 2011 NEWINC Incorporation