Advanced company searchLink opens in new window

CONTEMPORARY PLC

Company number 03014250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 210,002
26 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 210,002
07 Jul 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 210,002
19 Feb 2014 TM01 Termination of appointment of Asad Mahmood as a director
19 Feb 2014 TM01 Termination of appointment of Jonathan Hulme as a director
19 Feb 2014 AP01 Appointment of Mr Phillip James Newman as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 TM01 Termination of appointment of Andrew Steer as a director
20 May 2013 AD01 Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW on 20 May 2013
26 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders