CONFLICT RESOLUTION LARP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Change of details for Mr Richard Edward Partridge-Hicks as a person with significant control on 2021-08-20

View Document

05/05/255 May 2025 Director's details changed for Mr Richard Edward Partridge-Hicks on 2020-03-23

View Document

05/05/255 May 2025 Director's details changed for Mr Richard Edward Partridge-Hicks on 2021-08-20

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

19/11/2219 November 2022 Appointment of Mr Jamie John Smith as a director on 2022-11-19

View Document

19/11/2219 November 2022 Termination of appointment of Fraser Arthur Edward Ramsay as a director on 2022-11-19

View Document

19/11/2219 November 2022 Cessation of Fraser Arthur Edward Ramsay as a person with significant control on 2022-11-19

View Document

19/11/2219 November 2022 Cessation of Rebecca Jane Moody as a person with significant control on 2022-11-19

View Document

19/11/2219 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/11/2219 November 2022 Termination of appointment of Rebecca Moody as a secretary on 2022-11-19

View Document

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

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 4D FORRESTER PARK GROVE EDINBURGH EH12 9AJ SCOTLAND

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

22/06/2022 June 2020 CESSATION OF ROBERT ALEXANDER COLLINS AS A PSC

View Document

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

View Accounts

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER ARTHUR EDWARD RAMSAY

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MOODY

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR FRASER ARTHUR EDWARD RAMSAY

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD PARTRIDGE-HICKS / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MRS REBECCA MOODY

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD PARTRIDGE-HICKS / 26/03/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ODIE

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 2/5 LYNE STREET EDINBURGH EH7 5DW SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/11/1616 November 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 24/02/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 21/03/16 NO MEMBER LIST

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MR RICHARD EDWARD PARTRIDGE-HICKS

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM 4D FORRESTER PARK GROVE EDINBURGH EH12 9AJ

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 24/02/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE

View Document

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

View Accounts

24/02/1424 February 2014 SECRETARY APPOINTED MR DAVID ODIE

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 268/3 CANONGATE EDINBURGH EDINBURGH CITY EH8 8AA SCOTLAND

View Document

24/02/1424 February 2014 24/02/14 NO MEMBER LIST

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MACADAM-SUBEDI / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB COLLINS / 04/04/2013

View Document

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

View Accounts

22/03/1322 March 2013 20/03/13 NO MEMBER LIST

View Document

20/03/1220 March 2012 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