CONTINUUM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

16/01/2516 January 2025 Cessation of Helen Jane Savage as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Notification of Continuum Control Limited as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Cessation of Andrew John Carter as a person with significant control on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Director's details changed for Mr Brian John Green on 2024-11-25

View Document

20/11/2420 November 2024 Change of details for Andrew John Carter as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Helen Jane Savage as a person with significant control on 2024-11-20

View Document

11/11/2411 November 2024 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-11

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Director's details changed for Mr Brian John Green on 2023-11-03

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

05/05/225 May 2022 Particulars of variation of rights attached to shares

View Document

05/05/225 May 2022 Change of share class name or designation

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 ADOPT ARTICLES 29/11/2018

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 3000

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARTER

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE SAVAGE / 01/08/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED ANDREW CARTER

View Document

24/03/1824 March 2018 PSC'S CHANGE OF PARTICULARS / MISS HELEN JANE SAVAGE / 02/03/2018

View Document

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE SAVAGE / 24/03/2018

View Document

28/02/1828 February 2018 SAIL ADDRESS CHANGED FROM: SUITE 47 BASEPOINT BUSINESS CENTRE WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM SUITE 56 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE SAVAGE / 10/01/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM SUITE 47 BASEPOINT BUSINESS CENTRE WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 47 SUITE 47 BASEPOINT BUSINESS CENTRE WINCHESTER HAMPSHIRE SO23 0LD

View Document

29/02/1629 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE STRINGER / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM SUITE 50 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM: SUITE 50 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HANTS BH2 6AW

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SAIL ADDRESS CHANGED FROM: GILD HOUSE 66 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEENE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES KEENE

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 9 PADDOCK WAY ALRESFORD HAMPSHIRE SO24 9PN UNITED KINGDOM

View Document

03/04/123 April 2012 DIRECTOR APPOINTED HELEN JANE STRINGER

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM GILD HOUSE, 66 NORWICH AVENUE WEST, BOURNEMOUTH DORSET BH2 6AW

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN KEENE / 01/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: GILD HOUSE 66 NORWICH AVENUE WEST BOURNEMOUTH BH2 6AW

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: D2 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/046 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

06/01/046 January 2004 £ NC 1000/10000 23/12/

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 16 ALYTH ROAD BOURNEMOUTH DORSET BH3 7DF

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED THE KEEN GREEN PARTNERSHIP LIMIT ED CERTIFICATE ISSUED ON 13/08/03

View Document

06/03/036 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 16 ALYTH ROAD BOURNEMOUTH BH3 7DF

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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