CONTINENT 8 TECHNOLOGIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
13/06/2513 June 2025 New | Full accounts made up to 2024-03-31 |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
07/10/247 October 2024 | Secretary's details changed for Amber Secretaries Limited on 2020-06-01 |
07/08/247 August 2024 | Notification of Continent 8 Holding Limited as a person with significant control on 2023-12-20 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-16 with no updates |
07/08/247 August 2024 | Withdrawal of a person with significant control statement on 2024-08-07 |
12/01/2412 January 2024 | Full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Secretary's details changed for Amber Services Limited on 2021-06-29 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEIR NAHOUM / 28/01/2019 |
10/01/1910 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
12/10/1712 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR, 94 WIGMORE STREET LONDON W1U 3RF |
07/11/167 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
04/11/154 November 2015 | SECOND FILING FOR FORM AP01 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/02/1516 February 2015 | CORPORATE SECRETARY APPOINTED AMBER SERVICES LIMITED |
16/02/1516 February 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR JAMES MICHAEL TOBIN |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR MEIR NAHOUM |
12/02/1512 February 2015 | SECRETARY APPOINTED MR PAUL MICHAEL WATTERSON |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA CONNOLLY |
03/02/153 February 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
29/01/1529 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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