CONTIS GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

09/07/259 July 2025 NewChange of details for David Lamers as a person with significant control on 2025-07-07

View Document

09/07/259 July 2025 NewDirector's details changed for David Lamers on 2025-07-07

View Document

02/06/252 June 2025 Cessation of Jason Ollivier as a person with significant control on 2025-05-31

View Document

02/06/252 June 2025 Notification of David Lamers as a person with significant control on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Jason Ollivier as a director on 2025-05-31

View Document

02/06/252 June 2025 Appointment of David Lamers as a director on 2025-06-01

View Document

22/05/2522 May 2025 Withdrawal of a person with significant control statement on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Sbi Holdings, Inc. as a person with significant control on 2025-02-28

View Document

22/05/2522 May 2025 Notification of Jason Ollivier as a person with significant control on 2025-04-30

View Document

14/05/2514 May 2025 Notification of a person with significant control statement

View Document

08/05/258 May 2025 Cessation of Solaris Se as a person with significant control on 2021-12-23

View Document

06/05/256 May 2025 Termination of appointment of Matthew William Farr as a director on 2025-04-30

View Document

21/03/2521 March 2025 Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-03-21

View Document

28/02/2528 February 2025 Registration of charge 064990220010, created on 2025-02-24

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Part of the property or undertaking has been released and no longer forms part of charge 064990220009

View Document

03/10/243 October 2024 Appointment of Mr Matthew William Farr as a director on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Konstantin Kavvadias as a director on 2024-09-30

View Document

20/09/2420 September 2024 Termination of appointment of Andrea Ramoino as a director on 2024-09-19

View Document

29/08/2429 August 2024 Director's details changed for Mr Konstantin Kavvadias on 2024-08-29

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Lee Johnstone as a director on 2024-06-24

View Document

17/06/2417 June 2024 Registration of charge 064990220009, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 064990220008, created on 2024-06-07

View Document

05/06/245 June 2024 Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Konstantin Kavvadias as a director on 2024-06-04

View Document

01/03/241 March 2024 Appointment of Mr Jason Ollivier as a director on 2024-02-26

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Withdrawal of a person with significant control statement on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/08/2323 August 2023 Notification of Solaris Se as a person with significant control on 2021-12-23

View Document

08/08/238 August 2023 Termination of appointment of Chloe Mayenobe as a director on 2023-07-31

View Document

19/05/2319 May 2023 Termination of appointment of Roland Folz as a director on 2023-04-28

View Document

21/03/2321 March 2023 Appointment of Chloe Mayenobe as a director on 2023-03-10

View Document

15/03/2315 March 2023 Appointment of Mr Andrea Ramoino as a director on 2023-03-10

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Satisfaction of charge 3 in full

View Document

02/03/222 March 2022 Satisfaction of charge 064990220004 in full

View Document

02/03/222 March 2022 Satisfaction of charge 064990220006 in full

View Document

02/03/222 March 2022 Satisfaction of charge 064990220007 in full

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2011-03-29

View Document

13/01/2213 January 2022 Second filing of the annual return made up to 2012-02-11

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2021-07-07

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2018-02-11

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2020-02-11

View Document

13/01/2213 January 2022 Second filing of the annual return made up to 2016-02-11

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2020-07-07

View Document

13/01/2213 January 2022 Second filing of the annual return made up to 2014-02-11

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2017-02-11

View Document

13/01/2213 January 2022 Second filing of Confirmation Statement dated 2019-02-11

View Document

13/01/2213 January 2022 Second filing of the annual return made up to 2015-02-11

View Document

13/01/2213 January 2022 Second filing of the annual return made up to 2013-02-11

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 Confirmation statement made on 2020-07-07 with updates

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 Confirmation statement made on 2020-02-11 with updates

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR FLAVIA ALZETTA

View Document

18/10/1918 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 9180490

View Document

22/07/1922 July 2019 AUDITOR'S RESIGNATION

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHNSTONE / 20/07/2018

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/07/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 Confirmation statement made on 2019-02-11 with updates

View Document

24/01/1924 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 8895490

View Document

24/01/1924 January 2019 28/08/18 STATEMENT OF CAPITAL GBP 8895490

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH COLVILLE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 Confirmation statement made on 2018-02-11 with updates

View Document

06/02/186 February 2018 ARTICLES OF ASSOCIATION

View Document

25/01/1825 January 2018 ALTER ARTICLES 29/09/2017

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROMANT

View Document

04/10/174 October 2017 SECOND FILED SH01 - 31/08/16 STATEMENT OF CAPITAL GBP 8895490

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS FLAVIA ALZETTA

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 Confirmation statement made on 2017-02-11 with updates

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS FIONA BARBARA WILKINSON-HUCKETT

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064990220005

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MS SARAH ELIZABETH COLVILLE

View Document

31/08/1631 August 2016 31/08/16 STATEMENT OF CAPITAL GBP 8895490

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064990220007

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064990220006

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR THOMAS JAMES GREGORY

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064990220005

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHNSTONE / 01/12/2014

View Document

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 2016-02-11 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/158 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 5206899

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064990220004

View Document

18/09/1518 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 5206899

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ENGLISH

View Document

26/03/1526 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 5206899

View Document

25/03/1525 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual return made up to 2015-02-11 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 2014-02-11 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 4652817

View Document

21/06/1321 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 4652817

View Document

21/06/1321 June 2013 15/06/13 STATEMENT OF CAPITAL GBP 4652817

View Document

15/05/1315 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 4652817

View Document

24/04/1324 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 4652817

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 2013-02-11 with full list of shareholders

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 4652817

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS KIRSTEN ENGLISH

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHNSTONE / 18/07/2012

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MR LEE JOHNSTONE

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA LONNEN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA LONNEN

View Document

25/07/1225 July 2012 17/07/12 STATEMENT OF CAPITAL GBP 4652817

View Document

25/07/1225 July 2012 14/06/12 STATEMENT OF CAPITAL GBP 4652817

View Document

23/05/1223 May 2012 09/03/12 STATEMENT OF CAPITAL GBP 4652817

View Document

23/05/1223 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 4652817

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FROMANT / 29/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA LONNEN / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES DUNNE / 29/03/2012

View Document

16/03/1216 March 2012 ADOPT ARTICLES 27/02/2012

View Document

16/03/1216 March 2012 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 17/02/2012

View Document

01/03/121 March 2012 Annual return made up to 2012-02-11 with full list of shareholders

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS ANDREA LONNEN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MISS ANDREA LONNEN

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FROMANT

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR SENG HOONG NG

View Document

10/03/1110 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 10/03/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUS

View Document

02/12/102 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY NINA LEAROYD

View Document

05/03/105 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY CAPITAL LAW SECRETARIES LIMITED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY FERGUS / 01/02/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RENOUF

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR JOSEPH CHARLES DUNNE

View Document

25/02/1025 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/1016 February 2010 AMENDING FORM 88(2) DATED 06/08/08 8750 ORD SHARES £1 EACH

View Document

16/02/1016 February 2010 AMENDING FORM 88(2) DATED 20/08/08 4375 ORD SH £1 EACH

View Document

18/11/0918 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 2284413

View Document

08/11/098 November 2009 DIRECTOR APPOINTED MARK PHILIP RENOUF

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENCE RAPP

View Document

04/08/094 August 2009 DIRECTOR APPOINTED WILLIAM BARRY FERGUS

View Document

27/05/0927 May 2009 NC INC ALREADY ADJUSTED 21/05/09

View Document

27/05/0927 May 2009 GBP NC 1000000/5000000 21/05/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM CAPITAL LAW LLP, ONE CASPIAN POINT, CASPIAN WAY CARDIFF CF10 4DQ

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 11/02/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR LAURENCE RAPP

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR MICHAEL JACKSON

View Document

03/10/083 October 2008 SECRETARY APPOINTED MRS NINA CATHERINE LEAROYD

View Document

14/04/0814 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/04/085 April 2008 ADOPT ARTICLES 31/03/2008

View Document

28/02/0828 February 2008 NC INC ALREADY ADJUSTED 11/02/08

View Document

28/02/0828 February 2008 GBP NC 500000/1000000 11/02/2008

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCATEER FUELS LTD


  • 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