CONTGO CONSULTING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

28/02/2428 February 2024 Notification of Concur Technologies (Uk) Limited as a person with significant control on 2024-01-19

View Document

28/02/2428 February 2024 Cessation of Contgo Limited as a person with significant control on 2024-01-19

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/01/2431 January 2024 Termination of appointment of Robert Harrison as a director on 2024-01-31

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of capital on 2024-01-30

View Document

30/01/2430 January 2024 Resolutions

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

18/04/2318 April 2023 Full accounts made up to 2021-12-31

View Document

03/02/233 February 2023 Appointment of Mr Robert Harrison as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Michiel Alexander Verhoeven as a director on 2023-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MELANIE ANN MORGAN

View Document

14/01/1414 January 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR KYLE SUGAMELE

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH PELZER V / 14/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SINGH / 14/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE SUGAMELE / 14/05/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
ST. JAMES HOUSE 13 KENSINGTON SQUARE
LONDON
W8 5HD
UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY HENRIK CONRADSEN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RISTO PERTTUNEN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR KARI MIETTINEN

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR FRANCIS JOSEPH PELZER V

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR STEVEN SINGH

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR HENRIK CONRADSEN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ETCHELLS

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED KYLE SUGAMELE

View Document

13/03/1313 March 2013 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHNNY THORSEN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTTI KOKKINEN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ASKO SCHREY

View Document

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 DIRECTOR APPOINTED ANTTI KOKKINEN

View Document

09/03/129 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR KARI VEIKKO SAKARI MIETTINEN

View Document

19/10/1119 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR MIKA KILJUNEN

View Document

05/10/115 October 2011 DIRECTOR APPOINTED ASKO AARNO TAPIO SCHREY

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY THORSEN / 05/08/2010

View Document

18/11/1018 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM GOODWILLE LIMITED ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

17/09/1017 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

25/08/1025 August 2010 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED STEPHEN ETCHELLS

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MIKA JUHANI KILJUNEN

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED RISTO PERTTUNEN

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY THORSEN / 02/11/2009

View Document

09/12/099 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK CONRADSEN / 02/11/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY THORSEN / 14/10/2008

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 30/06/2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 200 STRAND LONDON WC2R 1DJ

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 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