Advanced company searchLink opens in new window

CONTRAN CONSULTANTS LIMITED

Company number 08891496

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)
14 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
24 Oct 2023 AA Micro company accounts made up to 28 February 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 AA Micro company accounts made up to 28 February 2022
17 Mar 2022 AA Micro company accounts made up to 28 February 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AD01 Registered office address changed from 308 Westwood Heath Road Coventry CV4 8GP England to 9 Lilacvale Way Coventry CV4 7EL on 19 January 2022
03 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 PSC04 Change of details for Regie Godfrey Uddoh as a person with significant control on 25 August 2020
15 Aug 2020 AD01 Registered office address changed from 320 Broad Lane Coventry CV5 7AT United Kingdom to 308 Westwood Heath Road Coventry CV4 8GP on 15 August 2020
08 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 320 Broad Lane Coventry CV5 7AT on 8 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC01 Notification of Regie Uddoh as a person with significant control on 8 June 2020
08 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 8 June 2020
08 Jun 2020 AP01 Appointment of Regie Godfrey Uddoh as a director on 8 June 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019