CONATION PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistration of charge 063351250005, created on 2025-08-06

View Document

20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewRegistration of charge 063351250004, created on 2025-08-06

View Document

15/08/2515 August 2025 NewRegistration of charge 063351250003, created on 2025-08-06

View Document

28/01/2528 January 2025 Cessation of Gurjit Singh Bhandal as a person with significant control on 2024-03-28

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/03/2310 March 2023

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

27/07/2027 July 2020 PREVEXT FROM 22/03/2020 TO 31/03/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GURPAL BHANDAL

View Document

08/06/208 June 2020 CESSATION OF GURPAL SINGH BHANDAL AS A PSC

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY GURPAL BHANDAL

View Document

02/01/202 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 22/03/19

View Document

31/12/1931 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 22/03/19

View Document

31/12/1931 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 22/03/19

View Document

31/12/1931 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 22/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

15/07/1915 July 2019 Registered office address changed from , 14 David Mews, London, W1U 6EQ, England to 105-111 High Street Houghton Regis Dunstable LU5 5BJ on 2019-07-15

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 14 DAVID MEWS LONDON W1U 6EQ ENGLAND

View Document

17/12/1817 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 22/03/18

View Document

17/12/1817 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 22/03/18

View Document

27/11/1827 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 22/03/18

View Document

27/11/1827 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 22/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL SINGH BHANDAL / 03/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARK ENTWISTLE / 03/01/2018

View Document

27/12/1727 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 22/03/17

View Document

27/12/1727 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 22/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 22/03/17

View Document

27/12/1727 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 22/03/17

View Document

26/07/1726 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 22/03/16

View Document

26/07/1726 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 22/03/16

View Document

20/07/1720 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 22/03/16

View Document

20/07/1720 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 22/03/16

View Document

20/07/1720 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 22/03/16

View Document

20/07/1720 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 22/03/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJIT SINGH BHANDAL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBEX GROUP LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL SINGH BHANDAL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARABJIT SINGH BHANDAL

View Document

13/03/1713 March 2017 PREVSHO FROM 23/03/2016 TO 22/03/2016

View Document

14/02/1714 February 2017 Registered office address changed from , Charter Buildings 9 Ashton Lane, Sale, Trafford, M33 6WT, England to 105-111 High Street Houghton Regis Dunstable LU5 5BJ on 2017-02-14

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 23/03/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GURPAL SINGH BHANDAL / 05/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Registered office address changed from , Ashton House, Ashton Lane, Sale, Cheshire, M33 6WT to 105-111 High Street Houghton Regis Dunstable LU5 5BJ on 2015-11-17

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM ASHTON HOUSE, ASHTON LANE SALE CHESHIRE M33 6WT

View Document

09/09/159 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063351250002

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED DR ANDREW MARK ENTWISTLE

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED GURPAL SINGH BHANDAL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH BHANDAL / 13/05/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GURPAL SINGH BHANDAL / 13/05/2013

View Document

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

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GURPAL BHANDAL / 01/05/2008

View Document

06/08/076 August 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