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)
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
  • GBP 1,000,067.6
28 Jun 2017 AP01 Appointment of Mr Manoj Kumar Badale as a director on 22 July 2016
11 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-10
  • GBP 1