CONARG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

03/04/253 April 2025 Amended accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Director's details changed for Mr Gabriel Viorel Dascalu on 2023-11-10

View Document

23/10/2423 October 2024 Change of details for Mr Gabriel Viorel Dascalu as a person with significant control on 2023-11-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2023-05-13

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064488400003

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064488400002

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 ADOPT ARTICLES 14/10/2016

View Document

02/12/162 December 2016 SECTION 172 26/10/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/12/161 December 2016 24/10/16 STATEMENT OF CAPITAL GBP 2100

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL VIOREL DASCALU / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN IRINEL GHINEA / 26/10/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064488400001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY ROXANA IRIMIA

View Document

23/09/1423 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 SECRETARY APPOINTED MISS ROXANA IRIMIA

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR CATALIN IRINEL GHINEA

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM VICTORY WAY ADMIRALS PARK CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY IRIMIA ROXANA

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 20 HEATHER CLOSE LONDON SE13 6UQ UNITED KINGDOM

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR CATALIN GHINEA

View Document

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MRS IRIMIA ROXANA

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATALIN IRINEL GHINEA / 01/10/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY CATALIN GHINEA

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL VIOREL DASCALU / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATALIN IRINEL GHINEA / 01/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL DASCALU / 01/12/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 33 RADFORD ROAD LONDON SE13 6SB

View Document

10/12/0710 December 2007 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