Advanced company searchLink opens in new window

MODERN CONTRADICTION LIMITED

Company number 10928856

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)
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 132.349
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 130.16
21 Feb 2019 CH01 Director's details changed for Mr Thomas Pugsley on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Oliver Thomas Dixon on 21 February 2019
21 Feb 2019 PSC04 Change of details for Mr Thomas Pugsley as a person with significant control on 21 February 2019
21 Feb 2019 PSC04 Change of details for Mr Oliver Thomas Dixon as a person with significant control on 21 February 2019
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 121.31
17 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 AP01 Appointment of Mr Andrew Mark Kanter as a director on 5 December 2018
18 Oct 2018 AD01 Registered office address changed from Top Floor Flat 16 French Place London E1 6JB England to 1 Vincent Square London SW1P 2PN on 18 October 2018
15 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with updates
20 Sep 2018 AD01 Registered office address changed from Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to Top Floor Flat 16 French Place London E1 6JB on 20 September 2018
13 Sep 2018 SH02 Sub-division of shares on 10 August 2018
11 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 10/08/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2018
  • GBP 113.632
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 200,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-23
  • GBP 100