CONTRADO IMAGING LTD.

04666562
36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 28 Buy now
26 Jun 2023 resolution Resolution 6 Buy now
19 Jun 2023 resolution Resolution 3 Buy now
19 Jun 2023 resolution Resolution 3 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 accounts Annual Accounts 29 Buy now
27 Jun 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
12 Jul 2021 accounts Annual Accounts 29 Buy now
12 Apr 2021 accounts Annual Accounts 27 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 officers Change of particulars for corporate secretary (Kensington (Secretarial & Registrar) Services Limited) 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 12 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 17 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 13 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement 5 Buy now
08 Sep 2016 accounts Annual Accounts 7 Buy now
22 Feb 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 officers Change of particulars for director (Mr Christopher James Steven Childs) 2 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
15 May 2014 accounts Annual Accounts 7 Buy now
14 May 2014 officers Change of particulars for director (Mr Christopher James Steven Childs) 2 Buy now
18 Mar 2014 officers Appointment of corporate secretary (Kensington (Secretarial & Registrar) Services Limited) 2 Buy now
18 Mar 2014 officers Termination of appointment of secretary (Alliotts Registrars Limited) 1 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
27 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jun 2012 capital Return of Allotment of shares 4 Buy now
13 Jun 2012 resolution Resolution 1 Buy now
13 Jun 2012 resolution Resolution 1 Buy now
13 Jun 2012 resolution Resolution 1 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 officers Change of particulars for corporate secretary (Alliotts Registrars Limited) 2 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2011 accounts Annual Accounts 6 Buy now
08 Mar 2011 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Appointment of corporate secretary (Alliotts Registrars Limited) 3 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Kensington (Secretarial & Registrar) Services Limited) 2 Buy now
18 Jun 2010 accounts Annual Accounts 6 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for corporate secretary (Kensington (Secretarial & Registrar) Services Limited) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Christopher James Steven Childs) 2 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
27 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
18 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
22 Mar 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
08 Sep 2006 accounts Annual Accounts 5 Buy now
03 May 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
27 Oct 2005 accounts Annual Accounts 6 Buy now
26 Apr 2005 annual-return Return made up to 14/02/05; full list of members 2 Buy now
18 Nov 2004 address Registered office changed on 18/11/04 from: 32 creighton road london NW6 6ED 1 Buy now
13 Oct 2004 accounts Annual Accounts 6 Buy now
28 Apr 2004 officers New secretary appointed 2 Buy now
28 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2004 annual-return Return made up to 14/02/04; full list of members 7 Buy now
27 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2003 incorporation Incorporation Company 11 Buy now