Contis Technologies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CREDECARD LIMITED

Details

Company type Private Limited Company, Active
Company Number 05965465
Record last updated Tuesday, April 22, 2025 8:55:51 AM UTC
Official Address Navigation House Belmont Wharf Skipton West
There are 19 companies registered at this street
Locality Skipton West
Region North Yorkshire, England
Postal Code BD231RL
Sector Other business support service activities n.e.c.

Charts

Visits

CONTIS TECHNOLOGIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 19, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 29, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 26, 2024 Appointment of a man as Chief Platform Officer and Director Appointment of a man as Chief Platform Officer and Director
Registry Apr 28, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 10, 2023 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 28, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 28, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 23, 2021 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 23, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Oct 23, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 1, 2017 Appointment of a woman Appointment of a woman
Registry Jun 30, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jul 18, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 8, 2010 Company name change Company name change
Registry Oct 12, 2006 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 29, 2004 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 16, 2004 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 4, 2004 Application for striking off Application for striking off
Financials Jun 25, 2003 Amended accounts Amended accounts
Financials May 16, 2003 Annual accounts Annual accounts
Registry Mar 24, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 2003 Resignation of a woman Resignation of a woman
Registry Feb 25, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 2003 Change of name certificate Change of name certificate
Registry Jan 29, 2003 Annual return Annual return
Registry Jul 11, 2002 Resignation of a director Resignation of a director
Registry Jul 11, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 27, 2002 Appointment of a woman Appointment of a woman
Registry Jun 21, 2002 Change of name certificate Change of name certificate
Registry Jun 2, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials May 17, 2002 Annual accounts Annual accounts
Registry Jan 29, 2002 Annual return Annual return
Registry Jan 29, 2002 Resignation of a director Resignation of a director
Registry Dec 17, 2001 Change of name certificate Change of name certificate
Registry Oct 30, 2001 Resignation of a director Resignation of a director
Registry Oct 22, 2001 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials May 14, 2001 Annual accounts Annual accounts
Registry Mar 20, 2001 Annual return Annual return
Registry Nov 7, 2000 Change of accounting reference date Change of accounting reference date
Registry Mar 1, 2000 Appointment of a director Appointment of a director
Registry Mar 1, 2000 Appointment of a director 3909... Appointment of a director 3909...
Registry Feb 22, 2000 Appointment of a director Appointment of a director
Registry Feb 19, 2000 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 18, 2000 Resignation of a secretary Resignation of a secretary
Registry Feb 18, 2000 Appointment of a director Appointment of a director
Registry Feb 18, 2000 Resignation of a director Resignation of a director
Registry Jan 19, 2000 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)