CONTENTIVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

13/06/2313 June 2023 Director's details changed for Mr Manoj Kumar Badale on 2023-06-09

View Document

13/06/2313 June 2023 Change of details for Ms Lara Legassick as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-06-09

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-06-13

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Sandeep Saujani as a director on 2022-12-14

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP SAUJANI / 21/09/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR SANDEEP SAUJANI

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 5TH FLOOR, TRANSLATION & INNOVATION HUB IMPERIAL COLLEGE WHITE CITY CAMPUS 80 WOOD LANE LONDON W12 0BZ UNITED KINGDOM

View Document

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

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 5TH FLOOR TRANSLATION & INNOVATION HUB, IMPERIAL COLLEGE WHI 80 WOOD LANE LONDON W12 0BZ UNITED KINGDOM

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

04/04/194 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102255240001

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102255240002

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102255240001

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR BADALE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 CESSATION OF CHARLES STUART MINDENHALL AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STUART MINDENHALL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA LEGASSICK

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 10/06/2016

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 10/06/2016

View Document

28/06/1728 June 2017 01/09/16 STATEMENT OF CAPITAL GBP 1000067.6

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MANOJ KUMAR BADALE

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 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