CONEC (UK) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THATCHAM HOUSE TURNER'S DRIVE THATCHAM BERKSHIRE RG19 4QD

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, SECRETARY LINDA ADAMS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM RINGWAY HOUSE KELVIN ROAD NEWBURY BERKSHIRE RG14 2DB

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 10/09/11 NO CHANGES

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAIMUND CARL / 10/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 7-11 STATION ROAD READING BERKSHIRE RG1 1LG

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 1 CARNEGIE ROAD NEWBURY BERKS RG14 5DJ

View Document

08/09/998 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company