About

Registered Number: 04555778
Date of Incorporation: 08/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX,

 

Contactica International Ltd was registered on 08 October 2002, it has a status of "Active". The current directors of this company are listed as Mammen, Eapen, Mitta, Rajsekar Kuppuswami in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAMMEN, Eapen 02 December 2002 10 March 2003 1
MITTA, Rajsekar Kuppuswami 02 December 2002 10 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 October 2019
PSC04 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
AD01 - Change of registered office address 07 May 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 17 October 2012
CH03 - Change of particulars for secretary 23 August 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 17 March 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 27 June 2005
225 - Change of Accounting Reference Date 27 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.