CONTROMEX SERVICES LIMITED

Company Documents

DateDescription
11/02/2011 February 2020 06/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

06/06/196 June 2019 Annual accounts for year ending 06 Jun 2019

View Accounts

05/03/195 March 2019 06/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

06/06/186 June 2018 Annual accounts for year ending 06 Jun 2018

View Accounts

16/02/1816 February 2018 06/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts for year ending 06 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 6 June 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK MAYON-WHITE / 04/01/2017

View Document

06/06/166 June 2016 Annual accounts for year ending 06 Jun 2016

View Accounts

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 6 June 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts for year ending 06 Jun 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 6 June 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 6 June 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 Annual accounts for year ending 06 Jun 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts for year ending 06 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 6 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 6 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 6 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 6 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 6 June 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 6 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; NO CHANGE OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/99

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/98

View Document

21/12/9921 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 06/06/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 21 HENDON LANE FINCHLEY CENTRAL LONDON N3 1RT

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/96

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 06/06/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 36 MOUNTFIELD ROAD FINCHLEY LONDON N3 3NE

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 21 HENDON LANE LONDON N3 1RT

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/12/9421 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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