CONKAA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Director's details changed for Mr Luke Stephen O'dwyer on 2025-08-20

View Document

27/08/2527 August 2025 Notification of Conkaa Holdings Ltd as a person with significant control on 2025-08-15

View Document

27/08/2527 August 2025 Cessation of Luke Stephen O'dwyer as a person with significant control on 2025-08-15

View Document

27/08/2527 August 2025 Cessation of Dean Mahmoud Ahmed Mustapha as a person with significant control on 2025-08-15

View Document

27/08/2527 August 2025 Director's details changed for Mr Dean Mahmoud Ahmed Mustapha on 2025-08-20

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to 25B Cornmarket Penrith CA11 7HS on 2024-06-19

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-06-30

View Document

13/04/2413 April 2024 Amended micro company accounts made up to 2021-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Director's details changed for Mr Luke Stephen O'dwyer on 2023-04-18

View Document

28/06/2328 June 2023 Change of details for Mr Luke Stephen O'dwyer as a person with significant control on 2023-04-18

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Cessation of Fiish Group Holdings Ltd as a person with significant control on 2020-06-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR ENGLAND

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE STEPHEN O'DWYER / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN O'DWYER / 28/11/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR DEAN MAHMOUD AHMED MUSTAPHA

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR FIISH GROUP HOLDINGS LTD

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 122 FALKLAND ROAD FALKLAND ROAD LONDON N8 0NP ENGLAND

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE O'DWYER

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIISH GROUP HOLDINGS LTD

View Document

27/06/1627 June 2016 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