CONTINUUM ADVISORY PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Full accounts made up to 2025-03-31 |
15/04/2515 April 2025 | Termination of appointment of John Lindsay Pearce Whiter as a director on 2025-03-31 |
12/03/2512 March 2025 | Appointment of Karen Harte as a secretary on 2025-02-07 |
12/03/2512 March 2025 | Termination of appointment of Emily Ruth Henderson as a secretary on 2025-02-07 |
12/03/2512 March 2025 | Termination of appointment of Emily Ruth Henderson as a director on 2025-02-07 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Director's details changed for Mr. Garth Hackshall on 2024-11-20 |
20/11/2420 November 2024 | Statement of capital following an allotment of shares on 2024-11-19 |
18/11/2418 November 2024 | Director's details changed for Mr. Ian Steele on 2023-01-16 |
15/11/2415 November 2024 | Notification of Simon Barrass as a person with significant control on 2024-09-17 |
15/11/2415 November 2024 | Notification of Garth Ian Hackshall as a person with significant control on 2024-09-17 |
15/11/2415 November 2024 | Notification of Anurag Verma as a person with significant control on 2024-09-17 |
13/11/2413 November 2024 | Withdrawal of a person with significant control statement on 2024-11-13 |
20/08/2420 August 2024 | Termination of appointment of Thomas Straus Wyler as a director on 2024-08-18 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/08/233 August 2023 | Appointment of Mr. Thomas Straus Wyler as a director on 2023-07-01 |
01/08/231 August 2023 | Notification of a person with significant control statement |
26/07/2326 July 2023 | Change of share class name or designation |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Sub-division of shares on 2022-11-18 |
06/07/236 July 2023 | Resolutions |
29/06/2329 June 2023 | Cessation of Simon Barrass as a person with significant control on 2023-01-23 |
29/06/2329 June 2023 | Cessation of Garth Hackshall as a person with significant control on 2023-01-23 |
29/06/2329 June 2023 | Cessation of Anurag Verma as a person with significant control on 2023-01-23 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-21 with updates |
29/06/2329 June 2023 | Cessation of Charles Michael Dowds as a person with significant control on 2022-12-20 |
28/06/2328 June 2023 | Notification of Simon Barrass as a person with significant control on 2023-01-01 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
27/06/2327 June 2023 | Notification of Garth Ian Hackshall as a person with significant control on 2022-12-20 |
27/06/2327 June 2023 | Notification of Anurag Verma as a person with significant control on 2022-12-20 |
27/06/2327 June 2023 | Change of details for Cheif Executive Officer Garth Ian Hackshall as a person with significant control on 2023-06-21 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-01-23 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2022-11-18 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2022-12-22 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Certificate of change of name |
24/01/2324 January 2023 | Appointment of Mr. Ian Steele as a director on 2023-01-16 |
24/01/2324 January 2023 | Appointment of Mr. Garth Hackshall as a director on 2023-01-16 |
20/01/2320 January 2023 | Appointment of Miss Emily Ruth Henderson as a director on 2023-01-16 |
19/01/2319 January 2023 | Appointment of Mrs Karen Harte as a director on 2023-01-16 |
19/01/2319 January 2023 | Appointment of Mr. John Lindsay Pearce Whiter as a director on 2023-01-16 |
19/01/2319 January 2023 | Appointment of Mrs Hazel Dianne Cameron as a director on 2023-01-16 |
19/01/2319 January 2023 | Appointment of Mr. Anurag Verma as a director on 2023-01-16 |
19/01/2319 January 2023 | Appointment of Mr. Simon Barrass as a director on 2023-01-16 |
19/01/2319 January 2023 | Appointment of Miss Emily Ruth Henderson as a secretary on 2023-01-16 |
19/01/2319 January 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
19/01/2319 January 2023 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Becket House, 36 Old Jewry London EC2R 8DD on 2023-01-19 |
More Company Information
Recently Viewed
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