Advanced company searchLink opens in new window

CONTRACT CONSULT LTD

Company number 06800675

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)
30 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Feb 2023 CH01 Director's details changed for Mrs Susan Jane Holmes on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from The White House Winchester Road Burghclere Newbury RG20 9DX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 23 February 2023
05 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Oct 2022 PSC04 Change of details for Ms Susan Jane Holmes as a person with significant control on 22 October 2018
17 Oct 2022 CH01 Director's details changed for Ms Susan Jane Holmes on 18 October 2018
17 Oct 2022 PSC04 Change of details for Mrs Susan Jane Holmes as a person with significant control on 18 October 2018
19 Jan 2022 AA Micro company accounts made up to 31 January 2021
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Oct 2021 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
13 Apr 2021 PSC04 Change of details for Mrs Susan Jane Holmes as a person with significant control on 10 April 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 January 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
06 Feb 2019 CH01 Director's details changed for Mrs Susan Jane Holmes on 1 February 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Oct 2018 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to The White House Winchester Road Burghclere Newbury RG20 9DX on 22 October 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017