CONCEPTION DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

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

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Director's details changed for Mr Lee Watson on 2023-06-20

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/2010 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 50.00

View Document

17/12/1917 December 2019 CESSATION OF GARY WOODWARD AS A PSC

View Document

04/11/194 November 2019 SECOND FILING OF TM01 FOR GARY JOHN WOODWARD

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WOODWARD

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119633960001

View Document

25/04/1925 April 2019 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