Advanced company searchLink opens in new window

CONTRADO IMAGING LTD.

Company number 04666562

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)
09 Feb 2024 CS01 Confirmation statement made on 8 June 2023 with no updates
24 Nov 2023 AA Full accounts made up to 28 February 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 16/11/2022
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share and their share rights 16/11/2022
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
16 Dec 2022 AA Full accounts made up to 28 February 2022
27 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 14 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/06/22
12 Jul 2021 AA Full accounts made up to 28 February 2021
12 Apr 2021 AA Full accounts made up to 29 February 2020
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
16 Feb 2021 CH04 Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 8 August 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
16 Mar 2017 CS01 14/02/17 Statement of Capital gbp 100000
08 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 CH01 Director's details changed for Mr Christopher James Steven Childs on 15 February 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100