CONICO GROUP LTD

Company Documents

DateDescription
17/03/1617 March 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED CONICO GORUP LTD
CERTIFICATE ISSUED ON 21/12/15

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED ACCIDENT CLAIMS PROFESSIONALS LIMITED
CERTIFICATE ISSUED ON 18/12/15

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087419140001

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087419140001

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JADE SQUIRES

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED S R F RETAIL LIMITED
CERTIFICATE ISSUED ON 25/08/15

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
KEBBELL HOUSE DELTA GAIN
WATFORD
HERTS
WD19 5BE

View Document

17/07/1517 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS RAISA BILGRAMI

View Document

07/05/157 May 2015 21/10/14 FULL LIST AMEND

View Document

07/05/157 May 2015 SECOND FILING WITH MUD 29/01/15 FOR FORM AR01

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MISS JADE SQUIRES

View Document

19/01/1519 January 2015

View Document

15/11/1415 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

15/11/1415 November 2014

View Document

15/11/1415 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHANEL HOWARD

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, THE SHOOTING STAR ROSSINGTON AVENUE, BOREHAMWOOD, HERTS, WD6 4LA

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM, THE SHOOTING STAR ROSSINGTON AVENUE, BOREHAMWOOD, HERTS, WD6 2EL, ENGLAND

View Document

21/10/1321 October 2013 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