Advanced company searchLink opens in new window

CONTINUUM ADVISORY PARTNERS LIMITED

Company number 14189636

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)
17 Sep 2024 SH19 Statement of capital on 17 September 2024
  • GBP 4,053.98
17 Sep 2024 SH20 Statement by Directors
17 Sep 2024 CAP-SS Solvency Statement dated 11/09/24
17 Sep 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduce share premium 11/09/2024
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2024 TM01 Termination of appointment of Thomas Straus Wyler as a director on 18 August 2024
24 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
22 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Aug 2023 AP01 Appointment of Mr. Thomas Straus Wyler as a director on 1 July 2023
01 Aug 2023 PSC08 Notification of a person with significant control statement
26 Jul 2023 SH08 Change of share class name or designation
06 Jul 2023 SH02 Sub-division of shares on 18 November 2022
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 18/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
29 Jun 2023 PSC07 Cessation of Anurag Verma as a person with significant control on 23 January 2023
29 Jun 2023 PSC07 Cessation of Garth Hackshall as a person with significant control on 23 January 2023
29 Jun 2023 PSC07 Cessation of Charles Michael Dowds as a person with significant control on 20 December 2022
29 Jun 2023 PSC07 Cessation of Simon Barrass as a person with significant control on 23 January 2023
28 Jun 2023 PSC01 Notification of Simon Barrass as a person with significant control on 1 January 2023
27 Jun 2023 PSC04 Change of details for Cheif Executive Officer Garth Ian Hackshall as a person with significant control on 21 June 2023
27 Jun 2023 PSC01 Notification of Anurag Verma as a person with significant control on 20 December 2022
27 Jun 2023 PSC01 Notification of Garth Ian Hackshall as a person with significant control on 20 December 2022
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 4,761.48
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 4,551.48