CONTIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/06/254 June 2025 NewVoluntary strike-off action has been suspended

View Document

04/06/254 June 2025 NewVoluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL to 5 Brayford Square London E1 0SG on 2025-03-14

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Andrea Ramoino as a director on 2024-09-19

View Document

05/06/245 June 2024 Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Jason Ollivier as a director on 2024-02-26

View Document

01/03/241 March 2024 Termination of appointment of Lee Johnstone as a director on 2024-02-29

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Termination of appointment of Roland Folz as a director on 2023-04-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr Andrea Ramoino as a director on 2023-03-10

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

21/01/2221 January 2022 Appointment of Roland Folz as a director on 2021-12-23

View Document

21/01/2221 January 2022 Termination of appointment of Peter John Cox as a director on 2021-12-23

View Document

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR FLAVIA ALZETTA

View Document

22/07/1922 July 2019 AUDITOR'S RESIGNATION

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS FLAVIA ALZETTA

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROMANT

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR THOMAS JAMES GREGORY

View Document

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MR LEE JOHNSTONE

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA LONNEN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA LONNEN

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 17/02/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MISS ANDREA LONNEN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS ANDREA LONNEN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FROMANT

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FROMANT

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR SENG HOONG NG

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUS

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/03/1022 March 2010 APPROVAL OF DEBENTURE 17/02/2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR NINA LEAROYD

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY NINA LEAROYD

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR WILLIAM BARRY FERGUS

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED CREDECARD LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

31/12/0931 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 SECRETARY APPOINTED NINA LEAROYD

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY CAPITAL LAW SECRETARIES LIMITED

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM CAPITAL LAW LLP 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ

View Document

28/04/0828 April 2008 PREVSHO FROM 31/03/2009 TO 31/03/2008

View Document

14/04/0814 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MITCHELL

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN WADE

View Document

05/04/085 April 2008 SECRETARY APPOINTED CAPITAL LAW SECRETARIES LIMITED

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM THE NEW MINT HOUSE, BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3AL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 01/03/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED CREDECARD EUROPE LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED PRE PAID CARD LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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