CONJUNCT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 36219.30

View Document

03/09/193 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REDUCE ISSUED CAPITAL 26/03/2018

View Document

04/04/184 April 2018 STATEMENT BY DIRECTORS

View Document

04/04/184 April 2018 SOLVENCY STATEMENT DATED 21/03/18

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 36275.80

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF KEITH JAMES SYMINGTON AS A PSC

View Document

19/10/1719 October 2017 02/03/17 STATEMENT OF CAPITAL GBP 22295.60

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/07/174 July 2017 ADOPT ARTICLES 02/03/2017

View Document

16/03/1716 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1716 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 36275.80

View Document

16/03/1716 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 32402.00

View Document

16/03/1716 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 31108.40

View Document

14/03/1714 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 24114.10

View Document

14/03/1714 March 2017 ADOPT ARTICLES 02/03/2017

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR GEOFFREY CHARLES BYARS THOMSON

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH JAMES SYMINGTON / 10/12/2014

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/12/1313 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

21/02/1321 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 22/02/12 STATEMENT OF CAPITAL GBP 17060.00

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 16971.00

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH ALLSTAFF

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED GEORGE ROBERTSON

View Document

20/12/1120 December 2011 SECRETARY APPOINTED GEORGE ROBERTSON

View Document

20/12/1120 December 2011 DIRECTORS CONFLICT AUTHORISED 06/12/2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/1028 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 ADOPT ARTICLES 17/05/2010

View Document

28/05/1028 May 2010 POTENTIAL CONFLICT OF INTEREST 17/05/2010

View Document

28/05/1028 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1028 May 2010 17/05/10 STATEMENT OF CAPITAL GBP 15693.40

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1022 May 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PETER GRAY / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH JAMES SYMINGTON / 01/10/2009

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SNOWDON

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 SECRETARY APPOINTED KENNETH ROBERTSON ALLSTAFF

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY KEITH SYMINGTON

View Document

11/04/0811 April 2008 GBP NC 1000100/1000558 28/03/2008

View Document

11/04/0811 April 2008 SUB-DIVISION 28/03/2008

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 PARTIC OF MORT/CHARGE *****

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: THE CONIFERS, 520B LANARK ROAD, WEST,, BALERNO, EDINBURGH, MIDOTHIAN EH14 7DH

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 £ NC 1000000/1000100 31/08/04

View Document

17/09/0417 September 2004 SHARES AGREEMENT OTC

View Document

17/09/0417 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/044 August 2004 £ NC 100/1000000 27/0

View Document

04/08/044 August 2004 AUTH AQUIR'PROPERTY 320 27/07/04

View Document

04/08/044 August 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

04/08/044 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 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