CONTINULUS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

08/09/238 September 2023 Termination of appointment of Graham John Mcdonald as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Gerald Francis Williams as a director on 2023-09-08

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 SUB-DIVISION 12/02/21

View Document

18/02/2118 February 2021 ARTICLES OF ASSOCIATION

View Document

18/02/2118 February 2021 ADOPT ARTICLES 12/02/2021

View Document

17/02/2117 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 2.01348

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR GERALD FRANCIS WILLIAMS

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR GRAHAM JOHN MCDONALD

View Document

02/02/212 February 2021 SECOND FILED SH01 - 10/02/19 STATEMENT OF CAPITAL GBP 1.18

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CHANGE OF NAME 14/09/2019

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED MEDREACH LTD CERTIFICATE ISSUED ON 30/09/19

View Document

12/09/1912 September 2019 SUB-DIVISION 26/07/19

View Document

12/09/1912 September 2019 133 ORDINARY SHARES OF £0.01 EACH IS SUBDIVIDED INTO 13,300 ORDINARY SHARES OF £0.0001 EACH 27/07/2019

View Document

12/09/1912 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 1.386

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

03/05/193 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 1.33

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / DR EOGHAN COLGAN / 10/02/2019

View Document

18/02/1918 February 2019 10/02/19 STATEMENT OF CAPITAL GBP 1.18

View Document

18/02/1918 February 2019 SUB-DIVISION 10/02/19

View Document

18/02/1918 February 2019 ADOPT ARTICLES 10/02/2019

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 492 CLARKSTON ROAD GLASGOW G44 3QE UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

04/08/174 August 2017 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