CONTRATOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Change of details for Mrs Dianne Studders as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Ms Dianne Studders as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Ms Dianne Studders as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mrs Dianne Studders on 2025-05-07

View Document

12/02/2512 February 2025 Cessation of Grant Morrison as a person with significant control on 2025-02-12

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-09-15 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from Capri Mount Avenue Hutton Brentwood Essex CM13 2NU England to 2 Westmoreland Place London SW1V 4AD on 2025-01-29

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Capri Mount Avenue Hutton Brentwood Essex CM13 2NU on 2021-12-16

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 11/03/18 STATEMENT OF CAPITAL GBP 1

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MORRISON

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MS DIANNE STUDDERS / 11/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE STUDDERS / 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1415 September 2014 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