Advanced company searchLink opens in new window

KONTRAX MANAGEMENT LIMITED

Company number 03099303

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)
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 October 2022
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Jun 2021 RP04AP01 Second filing for the appointment of Steven Collins as a director
29 Jun 2021 RP04PSC01 Second filing for the notification of Steven Collins as a person with significant control
25 Jun 2021 AA Micro company accounts made up to 31 October 2020
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Jun 2019 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 PSC07 Cessation of Anthony John Carter as a person with significant control on 14 August 2018
03 Jan 2019 PSC04 Change of details for Mr Steven Collins as a person with significant control on 14 August 2018
03 Jan 2019 PSC01 Notification of Steven Collins as a person with significant control on 31 March 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 29/06/2021.
03 Jan 2019 PSC01 Notification of Anthony John Carter as a person with significant control on 31 March 2018
03 Jan 2019 PSC07 Cessation of Nigel John Feddon as a person with significant control on 31 March 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 100
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 40
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 35
10 Dec 2018 SH03 Purchase of own shares.
10 Dec 2018 SH03 Purchase of own shares.
30 Jul 2018 AA Micro company accounts made up to 31 October 2017