CONATUS FINANCING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewDirector's details changed for Mrs Beth Ward on 2025-05-27

View Document

26/06/2526 June 2025 NewDirector's details changed for Mr Kevin James Ward on 2025-05-27

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2415 March 2024 Cessation of Kevin James Ward as a person with significant control on 2020-12-24

View Document

15/03/2415 March 2024 Notification of Conatus Holdings Limited as a person with significant control on 2020-12-24

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MRS BETH WARD

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEVISON GRAINGER

View Document

23/12/2023 December 2020 CESSATION OF JUSTIN THOMAS NEVISON GRAINGER AS A PSC

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN THOMAS NEVISON GRAINGER / 01/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 29 THE EXCHANGE MALLARD HOUSE BUSINESS CENTRE THE STREET, LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

04/06/184 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GRAINGER / 29/03/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN GRAINGER / 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 20

View Document

27/06/1727 June 2017 CESSATION OF BETH WARD AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN GRAINGER

View Document

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 10

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SWANSBOROUGH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JUSTIN GRAINGER

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFF

View Document

08/07/168 July 2016 COMPANY NAME CHANGED KEVIN WARD LIMITED CERTIFICATE ISSUED ON 08/07/16

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 21 SHELBOURNE CLOSE KESGRAVE IPSWICH IP5 2FP

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS VICTORIA JANE SWANSBOROUGH

View Document

11/11/1411 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY APPOINTED BETH WARD

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED KEVIN JAMES WARD

View Document

10/11/1110 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 10

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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