ALFRED CONWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Secretary's details changed for Susan Eve Krupnik Kay on 2024-11-15

View Document

22/11/2422 November 2024 Change of details for Mr Anthony Michael Krupnik Kay as a person with significant control on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mr Thomas Kay on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mr Anthony Michael Krupnik Kay on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mrs Alison Wendy Killen on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Director's details changed for Jonathan Krupnik Kay on 2014-01-29

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Director's details changed for Jonathan Krupnik Kay on 2023-11-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Director's details changed for Dr Gail Cridland on 2020-03-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

26/11/2126 November 2021 Cessation of Thomas Kay as a person with significant control on 2021-04-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 06/04/2016

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS KAY / 01/03/2018

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EVE KRUPNIK KAY / 01/04/2016

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 01/04/2016

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KAY / 01/03/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRUPNIK KAY / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRUPNIK KAY / 30/11/2017

View Document

07/06/177 June 2017 ADOPT ARTICLES 17/05/2017

View Document

07/06/177 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KRUPNIK KAY / 01/08/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GAIL CRIDLAND / 01/09/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GAIL CRIDLAND / 01/08/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KRUPNIK KAY / 01/08/2016

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KRUPNIK KAY / 12/10/2014

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED JONATHAN KRUPNIK KAY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MATTHEW KRUPNIK KAY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED DR GAIL CRIDLAND

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED ALISON WENDY KILLEN

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 07/11/2013

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EVE KRUPNIK KAY / 07/11/2013

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 28/11/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KAY / 01/08/2008

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/06/991 June 1999 S80A AUTH TO ALLOT SEC 25/02/99

View Document

01/06/991 June 1999 ADOPT MEM AND ARTS 25/02/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/01/8825 January 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

20/07/8520 July 1985 ANNUAL RETURN MADE UP TO 16/04/85

View Document

19/07/8519 July 1985 ANNUAL RETURN MADE UP TO 16/04/84

View Document

22/03/8422 March 1984 ANNUAL ACCOUNTS MADE UP DATE 08/08/83

View Document

31/10/8331 October 1983 ANNUAL RETURN MADE UP TO 08/08/82

View Document

27/02/8227 February 1982 ANNUAL RETURN MADE UP TO 06/11/81

View Document

11/09/5011 September 1950 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