CONFER ONLINE LIMITED

Company Documents

DateDescription
15/10/1715 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EILEEN RYAN / 01/01/2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
2 UPPER MELTON TERRACE MELTON
WOODBRIDGE
SUFFOLK
IP12 1QT
ENGLAND

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR MICHAEL BUTCHER

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EILEEN RYAN / 21/05/2015

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
4 SNAPE ROAD
TUNSTALL
WOODBRIDGE
SUFFOLK
IP12 2JL
ENGLAND

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM
29-31 SAFFRON HILL
LONDON
EC1N 8SW
ENGLAND

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM
4 SNAPE ROAD
TUNSTALL
IP12 2JL

View Document

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR HENDRICK STRICK VAN LINSCHOTEN

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MRS JANE EILEEN RYAN

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE RYAN

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRICK FRANCISCUS THOMASMARIA STRICK VAN LINSCHOTEN / 30/05/2012

View Document

21/04/1221 April 2012 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