CONTRACTING PLUS DENMARK LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/10/245 October 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-05

View Document

15/11/2315 November 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-11-15

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of affairs

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Resolutions

View Document

25/07/2325 July 2023 Director's details changed for Mr Gerard Mc Sweeney on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Gerard Mc Sweeney as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 5th Floor, Suite 1a, Watling House 33 Cannon Street London EC4M 5SB England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-25

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 CESSATION OF URSULA QUINLAN AS A PSC

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MC SWEENEY

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR URSULA QUINLAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA QUINLAN / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MC SWEENEY / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MISS URSULA QUINLAN / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MISS URSULA QUINLAN / 23/10/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 17TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 5TH FLOOR, SUITE 1A, WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR GERARD MC SWEENEY

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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