CONCEPTION INTL LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1813 April 2018 APPLICATION FOR STRIKING-OFF

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HALSALL / 01/01/2013

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HALSALL

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALSALL / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE HALSALL / 25/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALSALL / 01/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE HALSALL / 01/09/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM11SY UNITED KINGDOM

View Document

28/07/1028 July 2010 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