CONTOUR LABORATORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Cessation of Kyle Haynes-Robertson as a person with significant control on 2024-11-16

View Document

25/11/2425 November 2024 Notification of Paul Robertson as a person with significant control on 2024-11-22

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2422 November 2024 Appointment of Mr Paul Michael Robertson as a director on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Kyle Haynes-Robertson as a director on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CESSATION OF LINDSEY MARIE HAWKEN AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HAYNES-ROBERTSON

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY HAWKEN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR KYLE HAYNES-ROBERTSON

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104295390001

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG UNITED KINGDOM

View Document

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

View Document

14/10/1614 October 2016 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