CONTANGO HOLDINGS PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Danial Antonio Moreira Dos Santos as a director on 2025-06-17

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

24/04/2524 April 2025 Termination of appointment of Roy Aubrey Pitchford as a director on 2025-04-01

View Document

24/04/2524 April 2025 Appointment of Ms Yan Huo as a director on 2025-04-01

View Document

30/01/2530 January 2025 Director's details changed for Mr Oliver William Stansfield on 2025-01-18

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

04/12/244 December 2024 Resolutions

View Document

02/12/242 December 2024 Group of companies' accounts made up to 2024-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Appointment of Mr Gordon Victor Thompson as a director on 2023-02-27

View Document

06/07/236 July 2023 Director's details changed for Mr Oliver William Stansfield on 2023-06-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

18/11/2118 November 2021 Termination of appointment of William Philip Seymour Richards as a director on 2021-11-18

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEAL GRIFFITH

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR CARL JAMES ESPREY

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMASTER

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ROY AUBREY PITCHFORD

View Document

17/06/2017 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 2031332.78

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 1 TUDOR STREET FIFTH FLOOR LONDON EC4Y 0AH ENGLAND

View Document

23/12/1923 December 2019 NOTIFICATION OF PSC STATEMENT ON 26/10/2017

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

04/09/184 September 2018 AUDITOR'S RESIGNATION

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/11/172 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 429499.87

View Document

02/11/172 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 175000

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

11/10/1711 October 2017 CESSATION OF JONATHAN DAVID EVANS AS A PSC

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR WILLIAM PHILIP SEYMOUR RICHARDS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD

View Document

17/06/1717 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 50000.00

View Document

15/06/1715 June 2017 SUB-DIVISION 01/06/17

View Document

14/06/1714 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM

View Document

07/06/177 June 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

07/06/177 June 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/06/177 June 2017 AUDITORS' STATEMENT

View Document

07/06/177 June 2017 AUDITORS' REPORT

View Document

07/06/177 June 2017 BALANCE SHEET

View Document

07/06/177 June 2017 REREG PRI TO PLC; RES02 PASS DATE:07/06/2017

View Document

07/06/177 June 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MATTHEW GADEN WESTERN WOOD

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR OLIVER WILLIAM STANSFIELD

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR GRAHAM PHILIP MAY

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCARTHY

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR NEAL THOMAS GRIFFITH

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR JONATHAN DAVID EVANS

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR BRIAN KEITH MCMASTER

View Document

18/05/1618 May 2016 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