CONTRACTA LIMITED

Company Documents

DateDescription
27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / CARMELA LOUISE MALLEY / 11/04/2019

View Document

15/04/1915 April 2019 CESSATION OF JOHN KENNETH MALLEY AS A PSC

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / CARMELA LOUISE MALLEY / 11/04/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MALLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED CARMELA LOUISE MALLEY

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CARMELA LOUISE MALLEY / 04/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH MALLEY / 04/07/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

28/03/1228 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH MALLEY / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O DMS 3RD FLOOR NORTH, THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG UNITED KINGDOM

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/04/0312 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

19/02/0319 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 80B BRONDESBURY PARK LONDON NW2 5JU

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information