CONTAGIOUS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 2024-07-09

View Document

06/08/246 August 2024 Confirmation statement made on 2024-05-31 with updates

View Document

06/08/246 August 2024 Cessation of Michael Gudinski as a person with significant control on 2024-07-09

View Document

23/07/2423 July 2024 Termination of appointment of Matt Michael Gudinski as a director on 2024-07-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-05-31 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Termination of appointment of Michael Solomon Gudinski as a director on 2021-03-01

View Document

22/07/2122 July 2021 Appointment of Mr Matthew Gudinski as a director on 2021-07-06

View Document

22/07/2122 July 2021 Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 2020-04-07

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

08/07/218 July 2021 Notification of Michael Gudinski as a person with significant control on 2020-04-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR MICHAEL GUDINSKI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORDA JEROME ROBERTS MARSHALL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY MIKE SKEET

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

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

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KORDA JEROME ROBERTS MARSHALL / 07/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KORDA JEROME ROBERTS MARSHALL / 01/06/2012

View Document

03/08/123 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MIKE SKEET / 01/06/2012

View Document

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

View Document

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

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/07/1114 July 2011 SECRETARY APPOINTED MR MIKE SKEET

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR KORDA MARSHALL

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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