CONTINENT GLOBAL LTD
Status | ACTIVE |
Company No. | 07430427 |
Category | Private Limited Company |
Incorporated | 04 Nov 2010 |
Age | 13 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CONTINENT GLOBAL LTD is an active private limited company with number 07430427. It was incorporated 13 years, 7 months, 1 day ago, on 04 November 2010. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-27
New address: 19 the Circle Queen Elizabeth Street London SE1 2JE
Old address: 17 Carlisle Street London W1D 3BU England
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
New address: 17 Carlisle Street London W1D 3BU
Old address: 10 Philpot Lane First Floor London EC3M 8AA England
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Change to a person with significant control
Date: 29 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Marconi
Change date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint corporate director company with name date
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Edwardson Parker Associates Ltd
Appointment date: 2021-09-10
Documents
Cessation of a person with significant control
Date: 14 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Daleclass Llc
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Tolfts
Appointment date: 2020-11-25
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-25
Officer name: Nancy Bennett
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: 22 Eastcheap 2nd Floor London EC3M 1EU
New address: 10 Philpot Lane First Floor London EC3M 8AA
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Marconi
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination secretary company with name termination date
Date: 20 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-19
Officer name: P & T Secretaries Limited
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Nancy Bennett
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nancy Bennett
Appointment date: 2015-01-23
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: Susan Tanya Lisette Reilly
Documents
Change corporate secretary company with change date
Date: 30 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: P & T Secretaries Limited
Change date: 2014-12-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-03
Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT
New address: 22 Eastcheap 2Nd Floor London EC3M 1EU
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Change person secretary company with change date
Date: 02 Dec 2011
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-10
Officer name: Mr Fabrizio Mosello
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Marconi
Change date: 2011-03-10
Documents
Capital allotment shares
Date: 01 Dec 2011
Action Date: 11 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-11
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Susan Tanya Lisette Reilly
Documents
Appoint corporate director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Daleclass Llc
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: P & T Secretaries Limited
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marconi
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fabrizio Mosello
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Old address: 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5TU
Change date: 2011-11-15
Documents
Appoint person secretary company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Fabrizio Mosello
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-10
Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Old address: Suite 250 Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom
Change date: 2011-02-10
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-08
Officer name: Mr David Marconi
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marconi
Documents
Change registered office address company with date old address
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-09
Old address: 23 Bridge Meadows Mercury Way London Greater London SE14 5SU England
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Joseph Fenton
Documents
Certificate change of name company
Date: 11 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed contingent global LTD\certificate issued on 11/11/10
Documents
Some Companies
15 AVOCET WALK,SITTINGBOURNE,ME9 8WS
Number: | 11725698 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 3 VICTORIA WALK, COTHAM LTD
3 VICTORIA WALK,BRISTOL,BS6 5SR
Number: | 02180251 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 WOOD STREET,BURY,BL8 2QY
Number: | 11768722 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 CRESCENT DRIVE,ORPINGTON,BR5 1AU
Number: | 08031012 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, HENDERSON PLACE,ROTHERHAM,S60 2JH
Number: | 03514291 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE 2-8,POOLE,BH15 2PW
Number: | 07384282 |
Status: | ACTIVE |
Category: | Private Limited Company |