CONTOUR LABORATORIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
26/02/2526 February 2025 | Cessation of Kyle Haynes-Robertson as a person with significant control on 2024-11-16 |
25/11/2425 November 2024 | Notification of Paul Robertson as a person with significant control on 2024-11-22 |
24/11/2424 November 2024 | Total exemption full accounts made up to 2023-10-31 |
22/11/2422 November 2024 | Appointment of Mr Paul Michael Robertson as a director on 2024-11-18 |
19/11/2419 November 2024 | Termination of appointment of Kyle Haynes-Robertson as a director on 2024-11-18 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
09/11/239 November 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 to 128 City Road London EC1V 2NX on 2023-11-09 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Registered office address changed from 124 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-10-28 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
24/10/2224 October 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 124 City Road London EC1V 2NX on 2022-10-24 |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | Confirmation statement made on 2021-10-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CESSATION OF LINDSEY MARIE HAWKEN AS A PSC |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HAYNES-ROBERTSON |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY HAWKEN |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR KYLE HAYNES-ROBERTSON |
21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104295390001 |
25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG UNITED KINGDOM |
05/10/175 October 2017 | Registered office address changed from , Suite 2 5 Percy Street, London, W1T 1DG, United Kingdom to 124 to 128 City Road London EC1V 2NX on 2017-10-05 |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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