Advanced company searchLink opens in new window

CONTACT LABS GROUP LIMITED

Company number 13171473

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)
16 Sep 2024 AD01 Registered office address changed from 92 Wellington Road South Stockport SK1 3UH England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 16 September 2024
06 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with updates
02 Jun 2023 PSC01 Notification of Peta Jane Blackmore as a person with significant control on 28 April 2023
02 Jun 2023 AP01 Appointment of Miss Peta Jane Blackmore as a director on 1 June 2023
22 May 2023 CH01 Director's details changed for Mr Gary Daniel Doran on 15 May 2023
22 May 2023 PSC04 Change of details for Mr Gary Daniel Doran as a person with significant control on 15 May 2023
15 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 May 2022
05 Dec 2022 AA Micro company accounts made up to 31 May 2021
05 Dec 2022 AA01 Current accounting period shortened from 28 February 2022 to 31 May 2021
28 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 TM01 Termination of appointment of Manuv Joshi as a director on 20 April 2022
27 Apr 2022 PSC07 Cessation of Manuv Joshi as a person with significant control on 20 April 2022
26 Oct 2021 AP01 Appointment of Mr Manuv Joshi as a director on 20 October 2021
08 Jun 2021 TM01 Termination of appointment of Manuv Joshi as a director on 26 May 2021
04 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
02 Jun 2021 AP01 Appointment of Mr Manuv Joshi as a director on 19 May 2021
02 Jun 2021 PSC01 Notification of Manuv Joshi as a person with significant control on 19 May 2021
02 Jun 2021 PSC04 Change of details for Mr Gary Daniel Doran as a person with significant control on 19 May 2021
29 Apr 2021 AD01 Registered office address changed from Rohans House Wellington Road South Stockport SK1 3TJ England to 92 Wellington Road South Stockport SK1 3UH on 29 April 2021
28 Apr 2021 AD01 Registered office address changed from 13 Borrowdale Avenue Gatley Cheadle SK8 4QE England to Rohans House Wellington Road South Stockport SK1 3TJ on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from 92-96 Wellington Road South Stockport SK1 3TJ England to 13 Borrowdale Avenue Gatley Cheadle SK8 4QE on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from Rohans Auditors Ltd, Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ United Kingdom to 92-96 Wellington Road South Stockport SK1 3TJ on 28 April 2021