CONTOUR TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | |
22/07/2522 July 2025 | |
22/07/2522 July 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
22/07/2522 July 2025 | |
02/12/242 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
21/07/2421 July 2024 | Full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Change of details for Sg Midco Limited as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Registered office address changed from Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England to Olympus Park Quedgeley Gloucester GL2 4NF on 2024-07-10 |
21/05/2421 May 2024 | Register(s) moved to registered inspection location 5th Floor, Halo Counterslip Bristol BS1 6AJ |
20/05/2420 May 2024 | Register inspection address has been changed to 5th Floor, Halo Counterslip Bristol BS1 6AJ |
02/05/242 May 2024 | Registration of charge 123272700007, created on 2024-04-17 |
02/05/242 May 2024 | Registration of charge 123272700008, created on 2024-04-16 |
17/04/2417 April 2024 | Satisfaction of charge 123272700004 in full |
17/04/2417 April 2024 | Satisfaction of charge 123272700002 in full |
17/04/2417 April 2024 | Satisfaction of charge 123272700003 in full |
17/04/2417 April 2024 | Registration of charge 123272700006, created on 2024-04-15 |
16/04/2416 April 2024 | Registration of charge 123272700005, created on 2024-04-15 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
05/09/235 September 2023 | Full accounts made up to 2022-12-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
22/11/2222 November 2022 | Change of details for Sg Midco Limited as a person with significant control on 2021-05-06 |
07/11/227 November 2022 | Full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Registration of charge 123272700004, created on 2022-01-31 |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-11-15 |
04/12/214 December 2021 | Confirmation statement made on 2021-11-20 with updates |
16/11/2116 November 2021 | Registration of charge 123272700003, created on 2021-11-15 |
16/11/2116 November 2021 | Registration of charge 123272700002, created on 2021-11-15 |
15/11/2115 November 2021 | Satisfaction of charge 123272700001 in full |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
28/10/2128 October 2021 | Appointment of Mr James Ure Nixon as a director on 2021-10-19 |
28/10/2128 October 2021 | Appointment of Mr Perttu Kim Louhiluoto as a director on 2021-10-19 |
15/10/2115 October 2021 | Certificate of change of name |
14/10/2114 October 2021 | Full accounts made up to 2020-12-31 |
More Company Information
Recently Viewed
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