CONTAX AUTOMATION LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Morteza Javadzadeh Tabatabai on 2024-10-24

View Document

08/11/248 November 2024 Termination of appointment of Minoo Javadzadeh-Tabatabai as a director on 2024-01-01

View Document

08/11/248 November 2024 Secretary's details changed for Mr Morteza Javadzadeh Tabatabai on 2024-10-24

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINOO JAVADZADEH TABATABAI / 25/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINOO ZAVADZADEH TABATABAI / 23/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINOO ZAVADZADEH-TABATABAI / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINOO TABATABAI / 19/09/2019

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

03/01/193 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/139 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1216 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHORTEN

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MRS MINOO TABATABAI

View Document

13/11/1113 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/11/117 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

06/12/106 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR PHILLIP SHORTEN

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR MINOO JAVADZADEH TABATABAI

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEZA JAVADZADEH TABATABAI / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MORTEZA JAVADZADEH TABATABAI / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MINDO JAVADZADEH TABATABI / 01/10/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RAPSON

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED MORTEZA JAVADZADEH TABATABAI

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MINDO JAVADZADEH TABATABI

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SHORTEN

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT KEITH

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM NO 5 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SJ

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SJ

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 APT AND RES OF OFICERS 01/04/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED CONTAX 1982 LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 08/02/00 TO 31/12/99

View Document

09/11/999 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 08/02/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: KINGSWOOD HOUSE HILLTOP BEAULIEU HAMPSHIRE SO42 7YR

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 08/02/99

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 08/02/99

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED CONTAX LIMITED CERTIFICATE ISSUED ON 16/02/99

View Document

16/02/9916 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/9916 February 1999 EXTRA DIR APPOINTED 08/02/99

View Document

13/01/9913 January 1999 £ IC 40804/36804 01/12/98 £ SR 4000@1=4000

View Document

13/01/9913 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 PURCHASE CONTRACT 01/12/98

View Document

29/12/9829 December 1998 PURCHASE CONTRACT 01/12/98

View Document

18/12/9818 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 £ SR 2400@1 09/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 £ SR 2400@1 16/09/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 13/02/96

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 19 ASTRA COURT HYTHE MARINA VILLAGE HYTHE SOUTHAMPTON SO4 6DZ

View Document

14/07/9514 July 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994

View Document

14/10/9414 October 1994 Accounts for a medium company made up to 1993-12-31

View Document

14/10/9414 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: WINTERBOURNE NOADS WAY DIBDEN PURLIEU SOUTHAMPTON SO4 5PB

View Document

30/11/9330 November 1993

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 Accounts for a medium company made up to 1992-12-31

View Document

06/01/936 January 1993 £ NC 50000/100000 30/11/92

View Document

06/01/936 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/92

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 Accounts for a medium company made up to 1991-12-31

View Document

07/11/927 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 ALTER MEM AND ARTS 13/10/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991

View Document

05/11/915 November 1991 Accounts for a medium company made up to 1990-12-31

View Document

05/11/915 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 05/11/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990

View Document

02/11/902 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 Accounts for a medium company made up to 1989-12-31

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990

View Document

12/01/9012 January 1990 RETURN MADE UP TO 03/01/90; NO CHANGE OF MEMBERS

View Document

02/12/882 December 1988

View Document

02/12/882 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 Accounts for a medium company made up to 1987-12-31

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987

View Document

08/12/878 December 1987 RETURN MADE UP TO 06/11/87; NO CHANGE OF MEMBERS

View Document

09/11/879 November 1987 Accounts for a medium company made up to 1986-12-31

View Document

09/11/879 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

07/03/877 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 Accounts for a small company made up to 1985-12-31

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company