- Company Overview for CONTENTIVE GROUP LIMITED (10225524)
- Filing history for CONTENTIVE GROUP LIMITED (10225524)
- People for CONTENTIVE GROUP LIMITED (10225524)
- Charges for CONTENTIVE GROUP LIMITED (10225524)
- More for CONTENTIVE GROUP LIMITED (10225524)
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) |
---|---|---|---|
30 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ United Kingdom to 5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2 October 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
12 Jun 2019 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ on 12 June 2019 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2019 | MR04 | Satisfaction of charge 102255240001 in full | |
08 Jan 2019 | MR01 | Registration of charge 102255240002, created on 7 January 2019 | |
28 Nov 2018 | MR01 | Registration of charge 102255240001, created on 21 November 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Lara Legassick as a person with significant control on 15 July 2016 | |
20 Jul 2017 | PSC07 | Cessation of Charles Stuart Mindenhall as a person with significant control on 15 July 2016 | |
20 Jul 2017 | PSC01 | Notification of Manoj Kumar Badale as a person with significant control on 15 July 2016 | |
20 Jul 2017 | PSC01 | Notification of Charles Stuart Mindenhall as a person with significant control on 10 June 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
04 Jul 2017 | CH01 | Director's details changed for Mr Charles Stuart Mindenhall on 10 June 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Charles Stuart Mindenhall on 10 June 2016 | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
28 Jun 2017 | AP01 | Appointment of Mr Manoj Kumar Badale as a director on 22 July 2016 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-10
|