CONTECHS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Yogendra Carpenter as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registration of charge 034468410005, created on 2023-12-13

View Document

22/11/2322 November 2023 Termination of appointment of Robert Simon Wakefield as a director on 2023-11-21

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGENDRA CARPENTER / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JARVIS / 24/03/2015

View Document

21/11/1421 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/07/1416 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/07/1416 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

16/07/1416 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

04/07/134 July 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/07/134 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PENKETH

View Document

23/12/1123 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENKETH / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH BROOKES / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGENDRA CARPENTER / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JARVIS / 27/11/2009

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

27/02/0927 February 2009 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 WAIVER RE SH TRANSFER 20/12/06

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0619 June 2006 £ IC 160040/160030 18/03/06 £ SR [email protected]=10

View Document

03/03/063 March 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/0426 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/11/0426 November 2004 NC INC ALREADY ADJUSTED 11/11/04

View Document

26/11/0426 November 2004 £ NC 120102/501000 11/11/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: C/O ATKISON WITHALL 217-219 HIGH STREET, ORPINGTON KENT BR6 0NZ

View Document

27/03/0227 March 2002 £ IC 120032/120030 31/12/01 £ SR 2@1=2

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

21/02/0221 February 2002 CONTRACT.CAPITALISATION 31/12/01

View Document

21/02/0221 February 2002 £ NC 120002/120102 31/12/01

View Document

21/02/0221 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 NC INC ALREADY ADJUSTED 10/12/99

View Document

17/02/0017 February 2000 £ NC 10000/120002 10/12/99

View Document

17/02/0017 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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