CONTINUUM UPSTREAM LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-08-27 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 CESSATION OF MICHAEL MCAREAVEY AS A PSC

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAREAVEY

View Document

30/05/1930 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O ACUMEN ACCOUNTANTS AND ADVISORS LIMITED BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCAREAVEY / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED MR MICHAEL MCAREAVEY

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED C & M ENERGY CONSULTANTS LTD CERTIFICATE ISSUED ON 28/03/14

View Document

04/02/144 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 10

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 10 LAWSONDALE TERRACE WESTHILL ABERDEENSHIRE AB32 6SE UNITED KINGDOM

View Document

27/08/1327 August 2013 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