- Company Overview for CONTOURGLOBAL EUROPE LIMITED (06182873)
- Filing history for CONTOURGLOBAL EUROPE LIMITED (06182873)
- People for CONTOURGLOBAL EUROPE LIMITED (06182873)
- Registers for CONTOURGLOBAL EUROPE LIMITED (06182873)
- More for CONTOURGLOBAL EUROPE LIMITED (06182873)
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) |
---|---|---|---|
13 Jan 2020 | AP01 | Appointment of Mr Stefan Ludwig Schellinger as a director on 8 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Ludovic Pasqualinotto as a director on 8 January 2020 | |
04 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Jun 2019 | AD01 | Registered office address changed from 15 Berkeley Street 6th Floor London W1J 8DY United Kingdom to 7th Floor Park House 116 Park Street London W1K 6SS on 5 June 2019 | |
24 May 2019 | SH20 | Statement by Directors | |
24 May 2019 | SH19 |
Statement of capital on 24 May 2019
|
|
24 May 2019 | CAP-SS | Solvency Statement dated 13/05/19 | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
26 Mar 2019 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
26 Mar 2019 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
24 Oct 2018 | TM01 | Termination of appointment of Jean Christophe Juillard-Boudet as a director on 24 September 2018 | |
24 Oct 2018 | AP01 | Appointment of Laurent Hullo as a director on 24 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr. Karl Schnadt on 12 January 2018 | |
24 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 May 2018 | AD01 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA to 15 Berkeley Street 6th Floor London W1J 8DY on 16 May 2018 | |
24 Apr 2018 | AP01 | Appointment of Karl Schnadt as a director on 12 January 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of James Mallory Karp as a director on 12 January 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
05 Apr 2018 | CH01 | Director's details changed for Jean Christophe Juillard on 5 April 2018 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 26 March 2016 | |
18 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 26 March 2015 | |
18 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 26 March 2014 | |
18 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 26 March 2013 |