AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2022
filed on: 11th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th December 2020
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th September 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2017
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Orchid Close Huntington Cannock WS12 4UH England on 24th July 2017 to 14 Armstrong Drive Walsall WS2 8TZ
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2017 to 31st March 2018
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Armstrong Drive Walsall Westmidlands WS2 8TZ England on 27th March 2017 to 28 Orchid Close Huntington Cannock WS12 4UH
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2017
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed contego 365 LTDcertificate issued on 20/12/16
filed on: 20th, December 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 152 Bloxwich Lane Bloxwich Lane Walsall WS2 7JZ on 19th December 2016 to 14 Armstrong Drive Walsall Westmidlands WS2 8TZ
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 11th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 9th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(7 pages)
|