Advanced company searchLink opens in new window

CONTRIBLY LTD

Company number 09971603

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)
23 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
16 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2024
  • GBP 10,239.546
08 Oct 2024 AA Unaudited abridged accounts made up to 29 February 2024
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 10,239,546
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/25.
03 May 2024 CH01 Director's details changed for Ms Francesca Chloe Hill Dumas on 1 January 2024
03 May 2024 PSC04 Change of details for Ms Francesca Chloe Hill Dumas as a person with significant control on 1 January 2024
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
31 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
12 Oct 2023 PSC04 Change of details for Mrs Linda Margaret Broughton as a person with significant control on 12 October 2023
07 Sep 2023 SH02 Sub-division of shares on 21 August 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
04 Nov 2022 CH01 Director's details changed for Mrs Linda Margaret Broughton on 4 November 2022
03 Nov 2022 PSC04 Change of details for Ms Francesca Dumas as a person with significant control on 3 November 2022
03 Nov 2022 PSC04 Change of details for Mrs Linda Margaret Broughton as a person with significant control on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 112-114 Witton Street Northwich Cheshire CW9 5NW on 3 November 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC04 Change of details for Ms Francesca Dumas as a person with significant control on 1 July 2021
21 Jan 2022 CH01 Director's details changed for Ms Francesca Dumas on 1 July 2021
21 Jan 2022 PSC04 Change of details for Ms Francesca Dumas as a person with significant control on 1 July 2021
13 Jul 2021 AA Unaudited abridged accounts made up to 28 February 2021
11 Jun 2021 CS01 Confirmation statement made on 24 January 2021 with updates
05 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
01 Feb 2021 AP01 Appointment of Ms Francesca Dumas as a director on 1 January 2021
08 Sep 2020 PSC07 Cessation of Tony Mccrae as a person with significant control on 31 August 2020