Advanced company searchLink opens in new window

CONTENTIVE GROUP LIMITED

Company number 10225524

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)
29 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
13 Jun 2023 PSC04 Change of details for Ms Lara Legassick as a person with significant control on 9 June 2023
13 Jun 2023 PSC04 Change of details for Mr Manoj Kumar Badale as a person with significant control on 9 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Charles Stuart Mindenhall on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Manoj Kumar Badale on 9 June 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of Sandeep Saujani as a director on 14 December 2022
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,180,567.6
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,105,567.6
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,068,067.6
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 1,030,567.6
06 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CH01 Director's details changed for Mr Sandeep Saujani on 21 September 2020
09 Oct 2020 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 9 October 2020
26 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
08 Jun 2020 AP01 Appointment of Mr Sandeep Saujani as a director on 4 June 2020
28 Apr 2020 AD01 Registered office address changed from 5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to 1 Hammersmith Broadway London W6 9DL on 28 April 2020