CONKER DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 12 Hoppingwood Avenue New Malden Surrey KT3 4JX to 1 Church Terrace Richmond TW10 6SE on 2025-04-22 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 105 ELGAR AVENUE BERRYLANDS SURBITON SURREY KT5 9JS UNITED KINGDOM |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WHYTON |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 88 CRAWFORD STREET LONDON W1H 2EJ |
01/06/101 June 2010 | SECRETARY APPOINTED MRS JOSEPHINE LANDAU |
11/02/1011 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VICTOR LANDAU / 01/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ |
25/01/0625 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ |
18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0330 January 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
09/02/009 February 2000 | NEW SECRETARY APPOINTED |
09/02/009 February 2000 | NEW DIRECTOR APPOINTED |
09/02/009 February 2000 | SECRETARY RESIGNED |
09/02/009 February 2000 | DIRECTOR RESIGNED |
11/01/0011 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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