- Company Overview for CONTAGIOUS LTD (07652438)
- Filing history for CONTAGIOUS LTD (07652438)
- People for CONTAGIOUS LTD (07652438)
- More for CONTAGIOUS LTD (07652438)
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
|
|
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
|
|
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
|
|
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 |