CONTEC - GLOBAL GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM KLACO HOUSE 28-30 ST. JOHNS SQUARE LONDON EC1M 4DN |
| 29/06/1829 June 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 27/06/1727 June 2017 | PSC'S CHANGE OF PARTICULARS / MR BENOY BERRY / 06/04/2016 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENOY BERRY |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/07/1625 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/06/1519 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/06/1430 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/06/135 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/05/1228 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 12/09/1112 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 10/08/1110 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 08/06/108 June 2010 | APPOINTMENT TERMINATED, SECRETARY BRIJANGANA WATERFIELD |
| 04/06/104 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/07/0713 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 28/07/0628 July 2006 | DIRECTOR RESIGNED |
| 28/07/0628 July 2006 | DIRECTOR RESIGNED |
| 20/06/0620 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 10/05/0610 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 14/02/0614 February 2006 | DIRECTOR RESIGNED |
| 23/12/0523 December 2005 | NEW DIRECTOR APPOINTED |
| 13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
| 19/08/0519 August 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
| 20/07/0520 July 2005 | SECRETARY RESIGNED |
| 08/07/058 July 2005 | NEW SECRETARY APPOINTED |
| 06/07/056 July 2005 | CONVE 10/06/05 |
| 06/07/056 July 2005 | £ NC 1000/1000000 10/06/05 |
| 06/07/056 July 2005 | NC INC ALREADY ADJUSTED 10/06/05 |
| 25/06/0525 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 24/06/0524 June 2005 | COMPANY NAME CHANGED GLOBAL SECURE CURRENCY GROUP LIM ITED CERTIFICATE ISSUED ON 24/06/05 |
| 20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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