CONTINUOUS RETORTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/05/241 May 2024 Registration of charge 122026680001, created on 2024-04-26

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED COMPANY FOR CLIENTS LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR DAVID SEVERS LAMBERT

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SEVERS LAMBERT

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

17/09/1917 September 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

17/09/1917 September 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

12/09/1912 September 2019 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