CONTINUITY HOLDINGS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-09-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-11-29 with updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Resolutions

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Termination of appointment of Frederick-Joann Benjamin Dupray as a director on 2023-08-24

View Document

29/08/2329 August 2023 Appointment of Mr Samuel Aaron Gardiner as a director on 2023-08-24

View Document

29/08/2329 August 2023 Appointment of Ms Nana Krabah Koomson as a director on 2023-08-24

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Confirmation statement made on 2022-11-29 with updates

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

29/03/2329 March 2023 Notification of Hangar X Ltd as a person with significant control on 2022-11-29

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

29/03/2329 March 2023 Change of details for Mr Frederick-Joann Benjamin Dupray as a person with significant control on 2022-11-29

View Document

21/02/2321 February 2023 Registered office address changed from 59 Balmore Street London N19 5DA England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Samuel Keisner as a director on 2023-01-25

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