Advanced company searchLink opens in new window

CONTORA LIMITED

Company number 12518824

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 Mar 2024 PSC07 Cessation of Eric Gerard Raoul Gailly as a person with significant control on 15 March 2024
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
01 Nov 2023 TM01 Termination of appointment of Eric Gerard Raoul Gailly as a director on 31 October 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 MR01 Registration of charge 125188240001, created on 23 March 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from Carlton House Maundrell Road Calne SN11 9PU England to Business Cyber Centre Unit 7 Greenways Business Park Chippenham SN15 1BN on 28 February 2023
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 AP01 Appointment of Mr Eric Gerard Raoul Gailly as a director on 4 May 2022
16 May 2022 AP01 Appointment of Mr Timothy James Matsell as a director on 4 May 2022
11 Apr 2022 TM01 Termination of appointment of Rebecca Fiona Seeley Harris as a director on 5 April 2022
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
21 Dec 2021 AP01 Appointment of Rebecca Fiona Seeley Harris as a director on 8 December 2021
12 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 PSC07 Cessation of The It Partner Ltd as a person with significant control on 21 June 2021
21 Jun 2021 PSC07 Cessation of Insysdata Ltd as a person with significant control on 21 June 2021
21 Jun 2021 PSC01 Notification of Eric Gailly as a person with significant control on 21 June 2021
21 Jun 2021 PSC07 Cessation of Ascari Limited as a person with significant control on 21 June 2021
21 Jun 2021 PSC01 Notification of Paul Jeremy Rossiter as a person with significant control on 21 June 2021
21 Jun 2021 PSC01 Notification of Timothy James Matsell as a person with significant control on 21 June 2021
13 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
13 May 2021 PSC05 Change of details for Ashcroft Vue Limited as a person with significant control on 15 April 2021
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
16 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-16
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted