Advanced company searchLink opens in new window

CONTINUOUS RETORTS LIMITED

Company number 12202668

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 Jan 2025 CS01 Confirmation statement made on 8 November 2024 with no updates
18 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
01 May 2024 MR01 Registration of charge 122026680001, created on 26 April 2024
12 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
23 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
18 Sep 2019 PSC01 Notification of David Severs Lambert as a person with significant control on 17 September 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 AP01 Appointment of Mr David Severs Lambert as a director on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 7 Christon Rd Gosforth North Ind Est Newcastle upon Tyne Tyne and Wear NE3 1XD on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 September 2019
17 Sep 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 September 2019
17 Sep 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 September 2019
12 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-12
  • GBP 1