CONCLUSIVE FINANCIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

13/05/2513 May 2025 Change of details for Mr Paul Stephen Charnick as a person with significant control on 2025-05-13

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Termination of appointment of Portia Mary Reece as a director on 2023-12-20

View Document

16/11/2316 November 2023 Director's details changed for Mr Darren Gregory Waight on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Darren Gregory Waight as a director on 2023-11-15

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/11/2315 November 2023 Appointment of Mr Darren Gregory Waight as a director on 2023-11-15

View Document

08/11/238 November 2023 Registered office address changed from 109 Bancroft Hitchin SG5 1NB England to Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Miss Portia Mary Reece as a director on 2023-10-26

View Document

04/07/234 July 2023 Termination of appointment of Paul Charnick as a director on 2023-07-04

View Document

15/02/2315 February 2023 Change of details for Mr Paul Stephen Charnick as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Jonathan James Taylor as a director on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Jonathan James Taylor on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Office G4 Maxet House Unit 22 Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL England to 109 Bancroft Hitchin SG5 1NB on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

30/03/2130 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

07/02/207 February 2020 CESSATION OF ROBERT COOPER AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN CHARNICK

View Document

07/02/207 February 2020 CESSATION OF CRAIG CORNICK AS A PSC

View Document

07/02/207 February 2020 CESSATION OF JOHN COXHEAD AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM OFFICE G4 UNIT 22 LANSDOWN INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8PL ENGLAND

View Document

17/06/1917 June 2019 Registered office address changed from , Office G4 Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England to Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 2019-06-17

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF PAUL CHARNICK AS A PSC

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COOPER

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CORNICK

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COXHEAD

View Document

20/09/1820 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN CHARNICK / 14/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 ADOPT ARTICLES 02/11/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES WILKINSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Registered office address changed from , 22 Unit G4 Maxet House, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England to Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 2016-03-14

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 22 UNIT G4 MAXET HOUSE LANSDOWN INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8PL ENGLAND

View Document

11/03/1611 March 2016 Registered office address changed from , Montpellier House Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY to Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 2016-03-11

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY

View Document

08/01/168 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DURSLEY

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MISS FRANCES CATHERINE WILDE WILKINSON

View Document

23/05/1423 May 2014 Registered office address changed from , Flat 1 20 Albany Park, Albany Road, Cheltenham, Gloucestershire, GL50 2UL on 2014-05-23

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR KEVIN JOHN DURSLEY

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM FLAT 1 20 ALBANY PARK ALBANY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2UL

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ ENGLAND

View Document

16/05/1316 May 2013 Registered office address changed from , Kingsley House Church Lane, Shurdington, Cheltenham, Gloucestershire, GL51 4TQ, England on 2013-05-16

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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