CS01 |
Confirmation statement with updates Monday 18th March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 10th March 2024.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 12th November 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th October 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th November 2021.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Margaret Road Colchester CO1 1RZ. Change occurred on Friday 12th November 2021. Company's previous address: 30B Grosvenor Terrace London SE5 0NP.
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th October 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed continental investment trading LIMITEDcertificate issued on 10/05/17
filed on: 10th, May 2017
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 19th, March 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 10th January 2017) of a secretary
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th October 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th November 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 30B Grosvenor Terrace London SE5 0NP. Change occurred on Wednesday 18th November 2015. Company's previous address: Langley House Park Road East Finchley London N2 8EY.
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th October 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th January 2015
|
capital |
|
AD01 |
New registered office address Langley House Park Road East Finchley London N2 8EY. Change occurred on Friday 10th October 2014. Company's previous address: 648a Old Kent Road London SE15 1JF.
filed on: 10th, October 2014
|
address |
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st October 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th September 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 26th September 2014 secretary's details were changed
filed on: 3rd, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 648a Old Kent Road London SE15 1JF. Change occurred on Friday 3rd October 2014. Company's previous address: 77 Riverview Park London SE6 4PL.
filed on: 3rd, October 2014
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th October 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2012
|
incorporation |
Free Download
(19 pages)
|