CONTACTENGINE LIMITED

05651154
TOLLBAR HOUSE TOLLBAR WAY HEDGE END SOUTHAMPTON SO30 2ZP

Documents

Documents
Date Category Description Pages
28 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
23 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2022 insolvency Solvency Statement dated 22/12/22 1 Buy now
23 Dec 2022 resolution Resolution 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 21 Buy now
10 Nov 2022 officers Termination of appointment of secretary (Suzanne Louise Joyce-Phillips) 1 Buy now
10 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Apr 2022 officers Appointment of secretary (Mrs Suzanne Louise Joyce-Phillips) 2 Buy now
21 Apr 2022 officers Termination of appointment of secretary (Dan Rhodes) 1 Buy now
16 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2021 incorporation Memorandum Articles 40 Buy now
08 Oct 2021 resolution Resolution 5 Buy now
01 Oct 2021 officers Appointment of director (Mr. Paul Jarman) 2 Buy now
01 Oct 2021 officers Termination of appointment of director (Stuart Michael Veale) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Dan Meir Rhodes) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Alexander Rupert Van Someren) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Mark Kingsley Smith) 1 Buy now
01 Oct 2021 officers Appointment of director (Ms Beth Mery Gaspitch) 2 Buy now
20 Sep 2021 officers Appointment of director (Mr. Dan Meir Rhodes) 2 Buy now
20 Sep 2021 officers Termination of appointment of director (James Prosper Serjeant) 1 Buy now
15 Sep 2021 officers Appointment of secretary (Mr Dan Rhodes) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Robert Fraser Mann) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Giles Bryan) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Philip Andrew Kimberley) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Andrew Mark Ayers) 1 Buy now
15 Sep 2021 officers Termination of appointment of secretary (Robert Michael Carter) 1 Buy now
24 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2021 capital Second Filing Capital Allotment Shares 10 Buy now
05 Jul 2021 capital Notice of cancellation of shares 7 Buy now
28 Jun 2021 capital Return of Allotment of shares 22 Buy now
24 Jun 2021 capital Return of Allotment of shares 20 Buy now
19 Jun 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2021 accounts Annual Accounts 35 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 22 Buy now
10 Aug 2020 accounts Annual Accounts 30 Buy now
07 Aug 2020 capital Return of Allotment of shares 20 Buy now
10 Jul 2020 incorporation Memorandum Articles 56 Buy now
10 Jul 2020 capital Return of Allotment of shares 20 Buy now
22 Jan 2020 officers Change of particulars for director (Giles Bryan) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 Oct 2019 capital Return of Allotment of shares 17 Buy now
12 Sep 2019 capital Return of Allotment of shares 17 Buy now
22 Aug 2019 resolution Resolution 54 Buy now
22 Aug 2019 capital Return of Allotment of shares 17 Buy now
07 Jun 2019 accounts Annual Accounts 22 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Jul 2018 accounts Annual Accounts 19 Buy now
04 Apr 2018 mortgage Registration of a charge 29 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Jun 2017 accounts Annual Accounts 8 Buy now
02 May 2017 capital Return of Allotment of shares 11 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Dec 2016 officers Appointment of director (Mr Robert Fraser Mann) 2 Buy now
11 Nov 2016 officers Appointment of director (Stuart Veale) 3 Buy now
03 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
02 Nov 2016 capital Return of Allotment of shares 15 Buy now
06 Oct 2016 resolution Resolution 59 Buy now
03 Oct 2016 officers Appointment of director (Mr Alexander Rupert Van Someren) 3 Buy now
03 Oct 2016 officers Termination of appointment of director (David Turnbull Alexander) 2 Buy now
03 Oct 2016 officers Appointment of director (Mr James Prosper Serjeant) 3 Buy now
03 Oct 2016 officers Termination of appointment of director (Kevin Fowler) 2 Buy now
25 Jul 2016 accounts Annual Accounts 8 Buy now
13 Apr 2016 capital Notice of cancellation of shares 4 Buy now
23 Dec 2015 annual-return Annual Return 13 Buy now
25 Jun 2015 accounts Annual Accounts 7 Buy now
12 May 2015 capital Return of purchase of own shares 3 Buy now
07 May 2015 capital Statement of capital (Section 108) 4 Buy now
07 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 May 2015 insolvency Solvency Statement dated 26/03/15 1 Buy now
07 May 2015 resolution Resolution 18 Buy now
23 Apr 2015 resolution Resolution 11 Buy now
22 Jan 2015 capital Return of Allotment of shares 4 Buy now
21 Jan 2015 annual-return Annual Return 13 Buy now
15 Jan 2015 officers Appointment of director (Mr David Turnbull Alexander) 3 Buy now
12 Jan 2015 officers Termination of appointment of director (Nikunj Kantilal Shah) 2 Buy now
20 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2014 resolution Resolution 1 Buy now
31 Oct 2014 officers Termination of appointment of secretary (Anthony John Douglas Francis) 2 Buy now
31 Oct 2014 officers Termination of appointment of director (Anthony John Douglas Francis) 2 Buy now
31 Oct 2014 officers Appointment of secretary (Robert Michael Carter) 3 Buy now
15 Jul 2014 accounts Annual Accounts 7 Buy now
19 Feb 2014 officers Appointment of secretary (Mr Anthony John Douglas Francis) 2 Buy now
19 Feb 2014 officers Termination of appointment of secretary (Kevin Fowler) 1 Buy now
31 Dec 2013 annual-return Annual Return 11 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
21 Mar 2013 resolution Resolution 22 Buy now
20 Mar 2013 capital Return of Allotment of shares 8 Buy now
27 Feb 2013 officers Termination of appointment of director (Angus Whiteley) 2 Buy now
19 Feb 2013 annual-return Annual Return 12 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 officers Appointment of director (Kevin Fowler) 2 Buy now
07 Mar 2012 resolution Resolution 38 Buy now
09 Feb 2012 annual-return Annual Return 20 Buy now
05 Dec 2011 officers Appointment of director (Mr Anthony John Douglas Francis) 2 Buy now