CONTINENT GLOBAL LTD

19 The Circle 19 The Circle, London, SE1 2JE, England
StatusACTIVE
Company No.07430427
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Dec 2011

Action Date: 11 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-11

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Daleclass Llc

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: P & T Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marconi

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fabrizio Mosello

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Fabrizio Mosello

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marconi

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Joseph Fenton

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW GEORGE RECRUITMENT LTD

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

OERICH LTD

132 WOOD STREET,BURY,BL8 2QY

Number:11768722
Status:ACTIVE
Category:Private Limited Company

POLICONSULTANCY LTD

190 CRESCENT DRIVE,ORPINGTON,BR5 1AU

Number:08031012
Status:ACTIVE
Category:Private Limited Company

ROTHERHAM SURFACING LIMITED

UNIT 2, HENDERSON PLACE,ROTHERHAM,S60 2JH

Number:03514291
Status:ACTIVE
Category:Private Limited Company

STEPHEN GRUNDY LIMITED

TOWNGATE HOUSE 2-8,POOLE,BH15 2PW

Number:07384282
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source