Advanced company searchLink opens in new window

CONTINUUM CONTROL LIMITED

Company number 15899622

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)
21 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
16 Jan 2025 PSC04 Change of details for Andrew John Carter as a person with significant control on 16 January 2025
16 Jan 2025 PSC01 Notification of Helen Jane Savage as a person with significant control on 16 January 2025
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,600
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2024 AD01 Registered office address changed from 79 Watkin Road Hedge End Southampton SO30 2TB England to Newfrith House 21 Hyde Street Winchester SO23 7DR on 11 November 2024
28 Oct 2024 MA Memorandum and Articles of Association
28 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2024 SH08 Change of share class name or designation
21 Oct 2024 SH10 Particulars of variation of rights attached to shares
03 Sep 2024 AA01 Current accounting period extended from 31 August 2025 to 31 December 2025
17 Aug 2024 AD01 Registered office address changed from Room 52 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom to 79 Watkin Road Hedge End Southampton SO30 2TB on 17 August 2024
15 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted