CONBINI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

14/01/2514 January 2025 Cessation of Amanvir Singh Dhaliwal as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Termination of appointment of Amanvir Singh Dhaliwal as a director on 2025-01-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

17/10/2417 October 2024 Satisfaction of charge 116703510001 in full

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

15/10/2115 October 2021 Amended micro company accounts made up to 2020-11-30

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HARPINDER KAUR DHALIWAL / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMANVIR SINGH DHALIWAL / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARPINDER KAUR DHALIWAL / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR AMANVIR SINGH DHALIWAL / 22/11/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116703510001

View Document

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information