KONTRACT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/09/2423 September 2024 Termination of appointment of Nuala Catherine Moody as a director on 2024-09-10

View Document

23/05/2423 May 2024 Compulsory strike-off action has been suspended

View Document

23/05/2423 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/01/2024 January 2020 21/01/19 STATEMENT OF CAPITAL GBP 4

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER FINN / 01/11/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER FINN / 01/11/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NUALA MOODY / 01/12/2018

View Document

23/10/1823 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

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

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MISS NUALA MOODY

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 41 SHEILA ROAD ROMFORD RM5 2NU UNITED KINGDOM

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

21/01/1621 January 2016 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