CONTINULUS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with updates. 2023-09-12 View Report
Officers. Termination date: 2023-09-08. Officer name: Gerald Francis Williams. 2023-09-08 View Report
Officers. Termination date: 2023-09-08. Officer name: Graham John Mcdonald. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type total exemption full. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Confirmation statement. Statement with updates. 2021-08-16 View Report
Accounts. Change account reference date company current extended. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Capital. Date: 2021-02-12. 2021-02-19 View Report
Incorporation. Memorandum articles. 2021-02-18 View Report
Resolution. Description: Resolutions. 2021-02-18 View Report
Capital. Capital allotment shares. 2021-02-17 View Report
Officers. Appointment date: 2021-02-12. Officer name: Mr Gerald Francis Williams. 2021-02-17 View Report
Officers. Appointment date: 2021-02-12. Officer name: Mr Graham John Mcdonald. 2021-02-17 View Report
Capital. Second filing capital allotment shares. 2021-02-02 View Report
Address. Change date: 2021-01-08. New address: 492 Clarkston Road Glasgow G44 3QE. Old address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-10-06 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Change of name. Description: Company name changed medreach LTD\certificate issued on 30/09/19. 2019-09-30 View Report
Resolution. Description: Resolutions. 2019-09-30 View Report
Capital. Date: 2019-07-26. 2019-09-12 View Report
Capital. Capital allotment shares. 2019-09-12 View Report
Resolution. Description: Resolutions. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Capital. Capital allotment shares. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2019-05-03 View Report
Persons with significant control. Change date: 2019-02-10. Psc name: Dr Eoghan Colgan. 2019-02-18 View Report
Capital. Capital allotment shares. 2019-02-18 View Report
Capital. Date: 2019-02-10. 2019-02-18 View Report
Resolution. Description: Resolutions. 2019-02-18 View Report
Address. New address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Change date: 2018-10-02. Old address: 492 Clarkston Road Glasgow G44 3QE United Kingdom. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-18 View Report
Incorporation. Capital: GBP 1 2017-08-04 View Report