CONMACH LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Mark Adam Gibbor on 2023-07-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Appointment of Mrs Claire Dudley-Scales as a director on 2022-02-16

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Termination of appointment of Paul Andrew Filer as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

23/04/2123 April 2021 Resolutions

View Document

23/04/2123 April 2021 Resolutions

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR PAUL ANDREW FILER

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS IRIS GIBBOR

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C P HOUSE OTTERSPOOL WAY WATFORD BY-PASS WATFORD HERTFORDSHIRE WD25 8JJ UNITED KINGDOM

View Document

04/05/184 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

02/05/182 May 2018 SECRETARY APPOINTED MR ERIC LEWIS

View Document

13/04/1813 April 2018 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