CONTENTENGINEER LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED CONTENTENGINEER GROUP LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REDUCE ISSUED CAPITAL 20/09/2011

View Document

28/09/1128 September 2011 STATEMENT BY DIRECTORS

View Document

28/09/1128 September 2011 SOLVENCY STATEMENT DATED 20/09/11

View Document

28/09/1128 September 2011 28/09/11 STATEMENT OF CAPITAL GBP 5000

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 2ND FLOOR 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 71 DINORBEN AVENUE FLEET HAMPSHIRE GU52 7SQ

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED 120 DESIGN LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 £ NC 1000/100000 14/12/02

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 14/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 5TH FLOOR SIGNET HOUSE 49/51 FARRINGDON ROAD, LONDON EC1M 3JP

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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