CONTEGO SEARCH LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Registered office address changed from The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD England to 311 High Road Loughton Essex IG10 1AH on 2023-08-15

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of affairs

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Satwinder Kaur Sandhu as a director on 2022-09-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Appointment of Miss Satwinder Kaur Sandhu as a director on 2021-12-20

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

21/05/1821 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPMAN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103473600001

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR RAJEEV PAL MEHTA

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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