CONCEPTION DESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
03/03/253 March 2025 | Registered office address changed from Unit 3 & 4 Dollywaggon Way Bamber Bridge Preston PR5 6EW England to 38 Dollywaggon Way Bamber Bridge Preston PR5 6EW on 2025-03-03 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/06/2321 June 2023 | Director's details changed for Mr Lee Watson on 2023-06-20 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Memorandum and Articles of Association |
15/04/2315 April 2023 | Resolutions |
12/04/2312 April 2023 | Statement of capital following an allotment of shares on 2023-03-29 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/01/2010 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
10/01/2010 January 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/01/2010 January 2020 | 13/12/19 STATEMENT OF CAPITAL GBP 50.00 |
17/12/1917 December 2019 | CESSATION OF GARY WOODWARD AS A PSC |
04/11/194 November 2019 | SECOND FILING OF TM01 FOR GARY JOHN WOODWARD |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY WOODWARD |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119633960001 |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONCEPTION DESIGN ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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