Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Terence Ian McConnell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(same day as company formation) |
Role | Financial Settlement |
Country of Residence | England |
Correspondence Address | 4th Floor Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | 4th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
750k at £1 | Continental Capital Markets Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £317,241 |
Gross Profit | £144,725 |
Net Worth | £630,648 |
Cash | £2,478,571 |
Current Liabilities | £1,856,380 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
2 November 2023 | Notification of Conticap Holdings Ltd as a person with significant control on 14 August 2023 (1 page) |
---|---|
2 November 2023 | Withdrawal of a person with significant control statement on 2 November 2023 (2 pages) |
27 July 2023 | Notification of a person with significant control statement (2 pages) |
27 July 2023 | Cessation of Conticap Sa as a person with significant control on 24 July 2023 (1 page) |
3 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 November 2022 | Full accounts made up to 28 February 2022 (27 pages) |
3 October 2022 | Notification of Conticap Sa as a person with significant control on 8 October 2019 (2 pages) |
22 September 2022 | Cessation of Continental Capital Markets Sa as a person with significant control on 30 September 2019 (1 page) |
28 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 28 February 2021 (31 pages) |
22 April 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
18 November 2020 | Full accounts made up to 29 February 2020 (24 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 28 February 2019 (23 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 28 February 2018 (23 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 28 February 2017 (22 pages) |
27 July 2017 | Full accounts made up to 28 February 2017 (22 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 29 February 2016 (28 pages) |
22 September 2016 | Full accounts made up to 29 February 2016 (28 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
7 July 2015 | Full accounts made up to 28 February 2015 (18 pages) |
7 July 2015 | Full accounts made up to 28 February 2015 (18 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 January 2014 | Director's details changed for Mr Graham Robert Johnson on 21 February 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Terence Ian Mcconnell on 21 February 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Graham Robert Johnson on 21 February 2013 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Terence Ian Mcconnell on 21 February 2013 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
23 September 2013 | Registered office address changed from 12 the Green Newick East Sussex BN8 4LB United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 12 the Green Newick East Sussex BN8 4LB United Kingdom on 23 September 2013 (1 page) |
20 March 2013 | Company name changed interclear settlement services LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed interclear settlement services LIMITED\certificate issued on 20/03/13
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|