CONDUIT FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
C/O SK TAX ADVICE
2 EMPIRE WHARF
235 OLD FORD ROAD
LONDON
E3 5NQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 53 ROCKLIFFE ROAD BATH SOMERSET BA2 6QW

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SINCLAIR ASKEW / 01/11/2012

View Document

17/07/1217 July 2012 ADOPT ARTICLES 13/06/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JEREMY SINCLAIR ASKEW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MILLWARD / 30/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIAN CERI MILLWARD / 30/12/2009

View Document

30/03/0930 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: KENT INNOVATION CENTRE THANET REACH BUSINESS PARK NORTHWOOD ROAD BROADSTAIRS KENT CT10 2QQ

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED IAN DAVID MILLWARD

View Document

19/03/0919 March 2009 SECRETARY APPOINTED SIAN CERI MILLWARD

View Document

04/03/094 March 2009 COMPANY NAME CHANGED CONDUIT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/09; RESOLUTION PASSED ON 30/12/2008

View Document

05/01/095 January 2009 SECRETARY RESIGNED WATERLOW SECRETARIES LIMITED

View Document

05/01/095 January 2009 DIRECTOR RESIGNED DUNSTANA DAVIES

View Document

30/12/0830 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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