Advanced company searchLink opens in new window

CONTOLLO CAPITAL GROUP LTD

Company number 07842118

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)
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/22
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
24 Aug 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
24 Aug 2022 AD01 Registered office address changed from Unit 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 24 August 2022
24 Aug 2022 PSC02 Notification of Five Rivers Equity Limited as a person with significant control on 11 August 2022
24 Aug 2022 PSC07 Cessation of Ravinder Singh Bains as a person with significant control on 11 August 2022
16 Aug 2022 AD01 Registered office address changed from Unit 9 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD to Unit 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 16 August 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
20 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
18 Jun 2019 CH01 Director's details changed for Mr Ravinder Singh Bains on 17 June 2019
18 Jun 2019 PSC04 Change of details for Mr Ravinder Singh Bains as a person with significant control on 17 June 2019
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
01 Jun 2018 AA Micro company accounts made up to 31 August 2017
07 Dec 2017 TM02 Termination of appointment of Philip John Talbot as a secretary on 1 December 2017