About

Registered Number: 04457239
Date of Incorporation: 10/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Contec-global Ltd was established in 2002, it's status at Companies House is "Active". Berry, Benoy, Sagoo, Hardeep Kaur, Waterfield, Brijangana Rohini are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Benoy 10 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SAGOO, Hardeep Kaur 10 June 2002 10 June 2005 1
WATERFIELD, Brijangana Rohini 10 June 2005 08 June 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 19 September 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 02 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 07 December 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AA01 - Change of accounting reference date 08 June 2010
AA - Annual Accounts 29 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 04 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
363s - Annual Return 13 August 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
RESOLUTIONS - N/A 18 June 2002
123 - Notice of increase in nominal capital 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.