- Company Overview for CONTACT CORP LIMITED (09763899)
- Filing history for CONTACT CORP LIMITED (09763899)
- People for CONTACT CORP LIMITED (09763899)
- Charges for CONTACT CORP LIMITED (09763899)
- More for CONTACT CORP LIMITED (09763899)
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) |
---|---|---|---|
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jun 2019 | PSC04 | Change of details for Mrs Karen Georgia Davison as a person with significant control on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of David Michael Williams as a director on 7 May 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Peter Exley Wilcock as a director on 14 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Peter Exley Wilcox on 13 May 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 10 Roman Crscent Old Town Swindon Wilts SN1 4HH England to 10 Roman Crescent Old Town Swindon Wilts SN1 4HH on 4 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 10 Roman Crscent Old Town Swindon Wilts SN1 4HH on 4 January 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Unit 7 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 6 July 2018 | |
10 May 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs karen georgia davison | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
12 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
18 Aug 2017 | AD01 | Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to Unit 7 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 18 August 2017 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
05 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-05
|