CONTINUUM LIFE SCIENCES LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

23/09/2323 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Statement of affairs

View Document

21/08/2321 August 2023 Registered office address changed from 2nd Floor, Berkeley Square House, Berkeley Square London W1J 6BD England to 82 st John Street London EC1M 4JN on 2023-08-21

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

05/02/235 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19

View Document

28/04/2128 April 2021 CESSATION OF JAMES DESMOND HULL AS A PSC

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTINUUM LIFE SCIENCES HOLDINGS LIMITED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 PREVSHO FROM 30/10/2019 TO 29/10/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

08/01/208 January 2020 PREVEXT FROM 30/04/2019 TO 30/10/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM THE HILL FARM LLANCLOUDY HEREFORD HR2 8QP UNITED KINGDOM

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HULL

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 ADOPT ARTICLES 19/03/2018

View Document

20/03/1820 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 50000

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1628 April 2016 COMPANY NAME CHANGED CROSERVICE CO 15 LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

24/04/1624 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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