CONTINENT GLOBAL LTD

07430427
19 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JE

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
27 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 accounts Annual Accounts 4 Buy now
14 Sep 2021 officers Appointment of corporate director (Edwardson Parker Associates Ltd) 2 Buy now
14 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 accounts Annual Accounts 4 Buy now
27 Nov 2020 officers Appointment of director (Mr Roy Tolfts) 2 Buy now
27 Nov 2020 officers Termination of appointment of director (Nancy Bennett) 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 accounts Annual Accounts 4 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
16 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 4 Buy now
20 Apr 2016 officers Termination of appointment of secretary (P & T Secretaries Limited) 1 Buy now
03 Feb 2016 officers Change of particulars for director (Ms. Nancy Bennett) 2 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 officers Appointment of director (Ms Nancy Bennett) 2 Buy now
30 Jan 2015 officers Termination of appointment of director (Susan Tanya Lisette Reilly) 1 Buy now
30 Jan 2015 officers Change of particulars for corporate secretary (P & T Secretaries Limited) 1 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 4 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
18 Jul 2012 accounts Annual Accounts 4 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 officers Change of particulars for secretary (Mr Fabrizio Mosello) 2 Buy now
02 Dec 2011 officers Change of particulars for director (Mr David Marconi) 2 Buy now
01 Dec 2011 capital Return of Allotment of shares 3 Buy now
17 Nov 2011 officers Appointment of director (Mrs. Susan Tanya Lisette Reilly) 2 Buy now
16 Nov 2011 officers Appointment of corporate director (Daleclass Llc) 2 Buy now
16 Nov 2011 officers Appointment of corporate secretary (P & T Secretaries Limited) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (David Marconi) 1 Buy now
16 Nov 2011 officers Termination of appointment of secretary (Fabrizio Mosello) 1 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 officers Appointment of secretary (Mr Fabrizio Mosello) 1 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2011 officers Change of particulars for director (Mr David Marconi) 2 Buy now
09 Feb 2011 officers Appointment of director (Mr David Marconi) 2 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2011 officers Termination of appointment of director (Sean Joseph Fenton) 1 Buy now
11 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2010 incorporation Incorporation Company 28 Buy now