CONTRA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

31/10/2431 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

07/10/237 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

15/09/2315 September 2023 Change of details for Mr Richard John Bamford as a person with significant control on 2023-09-14

View Document

10/08/2310 August 2023 Notification of Richard John Bamford as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Contra Holdings Ltd as a person with significant control on 2023-08-10

View Document

31/05/2331 May 2023 Cessation of Richard Bamford as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Contra Holdings Ltd as a person with significant control on 2023-05-31

View Document

07/03/237 March 2023 Satisfaction of charge 056648610002 in full

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD BAMFORD / 08/06/2020

View Document

08/06/208 June 2020 CESSATION OF RICHARD JOHN BAMFORD AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAMFORD

View Document

20/05/2020 May 2020 CESSATION OF TOUCH WORLDWIDE HOLDINGS LTD AS A PSC

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 24 NEAL STREET LONDON WC2H 9QW UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1829 September 2018 COMPANY NAME CHANGED TOUCH WORLDWIDE LIMITED CERTIFICATE ISSUED ON 29/09/18

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCH WORLDWIDE HOLDINGS LTD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MACE

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM SHENLEY PAVILLIONS SUITE 10, SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB ENGLAND

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 26-28 NEAL STREET LONDON WC2H 9QQ

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056648610002

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR RICHARD JOHN BAMFORD

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON

View Document

16/02/1516 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MR JAMES BRYCE

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR MICHAEL DAVID JACKSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY DENISE CARDY

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 8 SMARTS PLACE LONDON WC2B 5LW

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ANGELO

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGELO / 03/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MACE / 03/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOGWILL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOGWILL

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR JAMES ANGELO

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR LISA BARBER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DENISE CARDY

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR BRADLEY MACE

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY OLDFIELD

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BARBER / 15/09/2007

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNA BATEMAN

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NC INC ALREADY ADJUSTED 23/11/06

View Document

11/12/0611 December 2006 £ NC 100/500000 23/11

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

30/05/0630 May 2006 S366A DISP HOLDING AGM 18/05/06

View Document

22/05/0622 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 COMPANY NAME CHANGED TOUCH.COM LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

03/01/063 January 2006 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