CONTRACT CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

19/08/2419 August 2024 Notification of Jonathan Stuart Holmes as a person with significant control on 2024-08-06

View Document

19/08/2419 August 2024 Appointment of Mr Jonathan Stuart Holmes as a director on 2024-08-06

View Document

19/08/2419 August 2024 Cessation of Susan Jane Holmes as a person with significant control on 2024-08-01

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Registered office address changed from The White House Winchester Road Burghclere Newbury RG20 9DX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mrs Susan Jane Holmes on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-02-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Change of details for Ms Susan Jane Holmes as a person with significant control on 2018-10-22

View Document

17/10/2217 October 2022 Director's details changed for Ms Susan Jane Holmes on 2018-10-18

View Document

17/10/2217 October 2022 Change of details for Mrs Susan Jane Holmes as a person with significant control on 2018-10-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-01-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

24/10/1924 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HOLMES / 01/02/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

10/03/1410 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MS KATHERINE SARAH HOLMES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE HOLMES / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART HOLMES / 19/11/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOLMES

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STUART HOLMES / 03/02/2012

View Document

05/04/125 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART HOLMES / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE HOLMES / 03/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE HOLMES / 26/01/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART HOLMES / 26/01/2010

View Document

04/03/114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 500

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MS SUSAN JANE HOLMES

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR JONATHAN STUART HOLMES

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 999

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MR JONATHAN STUART HOLMES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information