CONTOURGLOBAL LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

27/09/2427 September 2024 Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Change of details for Cretaceous Bidco Limited as a person with significant control on 2024-04-05

View Document

25/04/2425 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Registered office address changed from 5th Floor 55 Baker Street London W1U 8EW England to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-02-26

View Document

16/02/2416 February 2024 Appointment of Antonio Cammisecra as a director on 2024-02-05

View Document

20/11/2320 November 2023 Termination of appointment of Joseph Courtney Brandt as a director on 2023-11-06

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr. Neil Robert Brown as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr. Vincent Olivier Policard as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr. Ryan Kenneth Miller as a director on 2023-03-29

View Document

03/03/233 March 2023 Withdrawal of a person with significant control statement on 2023-03-03

View Document

03/03/233 March 2023 Notification of Cretaceous Bidco Limited as a person with significant control on 2022-12-20

View Document

02/02/232 February 2023 Appointment of Laurent Hullo as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Stefan Ludwig Schellinger as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-02-01

View Document

17/01/2317 January 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

29/12/2229 December 2022 Certificate of re-registration from Public Limited Company to Private

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Re-registration of Memorandum and Articles

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Re-registration from a public company to a private limited company

View Document

22/12/2222 December 2022 Court order

View Document

21/12/2221 December 2022 Termination of appointment of Mariana Gheorghe as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Alan Raymond Gillespie as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Daniel Camus as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Craig Allen Huff as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Alejandro Santo Domingo as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Ronald Frank Traechsel as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Gregg Zeitlin as a director on 2022-12-20

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

07/12/227 December 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

02/12/222 December 2022 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

15/11/2215 November 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

05/04/225 April 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

11/02/2211 February 2022 Registered office address changed from 7th Floor, Park House 116 Park Street London W1K 6SS England to 5th Floor 55 Baker Street London W1U 8EW on 2022-02-11

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

09/08/219 August 2021 Termination of appointment of Link Company Matters Limited as a secretary on 2021-08-07

View Document

06/08/216 August 2021 Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-08-06

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 RETURN OF PURCHASE OF OWN SHARES 26/05/20 TREASURY CAPITAL GBP 35082.39

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES 15/05/20 TREASURY CAPITAL GBP 29235.69

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES 22/05/20 TREASURY CAPITAL GBP 33811.91

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES 07/05/20 TREASURY CAPITAL GBP 23646.74

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES 01/05/20 TREASURY CAPITAL GBP 19695.14

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES 24/04/20 TREASURY CAPITAL GBP 14846.19

View Document

05/06/205 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/2027 May 2020 RETURN OF PURCHASE OF OWN SHARES 09/04/20 TREASURY CAPITAL GBP 6981.43

View Document

27/05/2027 May 2020 RETURN OF PURCHASE OF OWN SHARES 17/04/20 TREASURY CAPITAL GBP 4191.91

View Document

27/05/2027 May 2020 RETURN OF PURCHASE OF OWN SHARES 03/04/20 TREASURY CAPITAL GBP 9171.24

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY ELAINE MAYS

View Document

03/03/203 March 2020 SECRETARY APPOINTED MRS PENELOPE RUTH THOMAS

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY LOLA EMETULU

View Document

20/02/2020 February 2020 SECRETARY APPOINTED MRS ELAINE DORIS MAYS

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA CAIRNIE

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN RAYMOND GILLESPIE / 20/05/2019

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109827360001

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MARIANA GHEORGHE

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY KERRY WATSON

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MS LOLA EMETULU

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 15 BERKELEY STREET 6TH FLOOR LONDON W1J 8DY UNITED KINGDOM

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR STEFAN LUDWIG SCHELLINGER

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 SECRETARY APPOINTED KERRY ANNE WATSON

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

08/09/188 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS LINDA RUTH CAIRNIE

View Document

20/12/1720 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 6707129.20

View Document

20/12/1720 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 11251120.40

View Document

14/12/1714 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/11/1724 November 2017 SAIL ADDRESS CREATED

View Document

23/11/1723 November 2017 SUB DIV AND CONSOLIDATE. DIVIDEND 08/11/2017

View Document

23/11/1723 November 2017 CONSOLIDATION SUB-DIVISION 08/11/17

View Document

13/11/1713 November 2017 INTIAL ACCOUNTS MADE UP TO 26/10/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED DR ALAN RAYMOND GILLESPIE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ALEJANDRO SANTO DOMINGO

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR DANIEL CAMUS

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR RONALD FRANK TRAECHSEL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR GREGG ZEITLIN

View Document

24/10/1724 October 2017 AUDITORS' REPORT

View Document

24/10/1724 October 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/1724 October 2017 AUDITORS' STATEMENT

View Document

24/10/1724 October 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/1724 October 2017 BALANCE SHEET

View Document

24/10/1724 October 2017 REREG PRI TO PLC; RES02 PASS DATE:2017-10-23

View Document

24/10/1724 October 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR CRAIG ALLEN HUFF

View Document

19/10/1719 October 2017 REDUCE ISSUED CAPITAL 19/10/2017

View Document

19/10/1719 October 2017 SOLVENCY STATEMENT DATED 19/10/17

View Document

19/10/1719 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 10020001

View Document

19/10/1719 October 2017 STATEMENT BY DIRECTORS

View Document

18/10/1718 October 2017 CURRSHO FROM 30/09/2018 TO 31/12/2017

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 1002000100

View Document

26/09/1726 September 2017 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