CONCEPTION X LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

16/12/2416 December 2024 Change of details for Miss Agata Zborowska as a person with significant control on 2024-12-09

View Document

16/12/2416 December 2024 Director's details changed for Miss Agata Zborowska on 2024-12-09

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Cengiz Altan Tarhan as a director on 2023-11-01

View Document

19/10/2319 October 2023 Notification of Agata Zborowska as a person with significant control on 2021-12-20

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

20/12/2220 December 2022 Change of details for Dr Riam Kanso as a person with significant control on 2022-03-19

View Document

20/12/2220 December 2022 Registered office address changed from 124 City Road 124 City Road London London EC1V 2NX United Kingdom to 124 City Road London London EC1V 2NX on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Dr Riam Kanso on 2022-03-19

View Document

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

View Accounts

20/12/2120 December 2021 Appointment of Ms Agata Zborowska as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of John Brian Spindler as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Philip Colin Treleaven as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of David Christopher Meinhart as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Robert Ian Horobin as a director on 2021-12-20

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

15/12/2115 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

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

04/07/194 July 2019 ARTICLES OF ASSOCIATION

View Document

04/07/194 July 2019 ALTER ARTICLES 11/04/2019

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYSOM

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / RIAM KANSO / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RIAM KANSO / 24/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED DR DANIEL BRADLEY BROWN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED DR STEVEN CRAIG ROBERTS

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS JANE SARAH BUTLER

View Document

29/03/1929 March 2019 CESSATION OF JOHN BRIAN SPINDLER AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR GRAHAM JOHN TAYSOM

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED PROFESSOR PHILIP COLIN TRELEAVEN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED CONRAD JASON KINGDON

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAM KANSO

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ROBERT IAN HOROBIN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR DAVID MEINHART

View Document

21/01/1921 January 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

31/10/1831 October 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


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