CONTAGIOUS LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-31 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/08/248 August 2024 | Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 2024-07-09 |
06/08/246 August 2024 | Confirmation statement made on 2024-05-31 with updates |
06/08/246 August 2024 | Cessation of Michael Gudinski as a person with significant control on 2024-07-09 |
23/07/2423 July 2024 | Termination of appointment of Matt Michael Gudinski as a director on 2024-07-09 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Confirmation statement made on 2023-05-31 with updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/02/2224 February 2022 | Termination of appointment of Michael Solomon Gudinski as a director on 2021-03-01 |
22/07/2122 July 2021 | Appointment of Mr Matthew Gudinski as a director on 2021-07-06 |
22/07/2122 July 2021 | Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 2020-04-07 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-31 with updates |
08/07/218 July 2021 | Notification of Michael Gudinski as a person with significant control on 2020-04-07 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR MICHAEL GUDINSKI |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORDA JEROME ROBERTS MARSHALL |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, SECRETARY MIKE SKEET |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/11/182 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/01/1819 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 27-29 CURSITOR STREET LONDON EC4A 1LT |
07/06/177 June 2017 | Registered office address changed from , 27-29 Cursitor Street, London, EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2017-06-07 |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KORDA JEROME ROBERTS MARSHALL / 07/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
16/06/1416 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KORDA JEROME ROBERTS MARSHALL / 01/06/2012 |
03/08/123 August 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
03/08/123 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MIKE SKEET / 01/06/2012 |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 1-5 EXCHANGE COURT MAIDEN LANE COVENT GARDEN LONDON WC2R 0JU UNITED KINGDOM |
02/08/122 August 2012 | Registered office address changed from , 1-5 Exchange Court, Maiden Lane Covent Garden, London, WC2R 0JU, United Kingdom on 2012-08-02 |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
14/07/1114 July 2011 | SECRETARY APPOINTED MR MIKE SKEET |
14/07/1114 July 2011 | DIRECTOR APPOINTED MR KORDA MARSHALL |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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