Advanced company searchLink opens in new window

CONTIS COLLECTIONS LIMITED

Company number 05318731

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)
28 May 2008 287 Registered office changed on 28/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ
28 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/03/2008
14 Apr 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
05 Apr 2008 288a Director appointed peter john cox
05 Apr 2008 288a Secretary appointed capital law secretaries LIMITED
05 Apr 2008 288b Appointment terminated secretary john wade
05 Apr 2008 288b Appointment terminated director credecard LIMITED
05 Apr 2008 287 Registered office changed on 05/04/2008 from new mint house bedford road petersfield hampshire GU32 3AL
20 Mar 2008 363a Return made up to 21/12/07; full list of members
20 Mar 2008 288b Appointment terminated director I d data group PLC
19 Mar 2008 288a Director appointed credecard LIMITED
06 Dec 2007 AA Accounts for a dormant company made up to 31 December 2006
28 Jul 2007 288b Secretary resigned
28 Jul 2007 288b Director resigned
28 Jul 2007 288a New director appointed
28 Jun 2007 288a New secretary appointed
28 Jun 2007 287 Registered office changed on 28/06/07 from: high corn mill chapel hill skipton BD23 1NL
28 Dec 2006 363a Return made up to 21/12/06; full list of members
21 Aug 2006 AA Accounts for a dormant company made up to 31 December 2005
23 Dec 2005 363a Return made up to 21/12/05; full list of members
21 Dec 2004 NEWINC Incorporation