CONMEND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

03/11/233 November 2023 Registered office address changed from Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX England to 29 the Green London N21 1HS on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Scott Alexander as a secretary on 2023-11-03

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR RAVINDERPAL SINGH SONDH

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED HELENA CHRISTINE NICOLAOU

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUIS

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CELINA FERNANDES

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAVINDERPAL SONDH

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELENA NICOLAOU

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JONATHAN DAVID RUBECK

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUBBS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN STUBBS

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM THE OLD SURGERY PARK ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AB

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/05/1813 May 2018 DIRECTOR APPOINTED MS HELENA CHRISTINE NICOLAOU

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOSELAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRUNDY

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MS ELIZABETH GRUNDY

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR RAVINDERPAL SINGH SONDH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN CRONIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/10/1511 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MR JONATHAN NIGEL STUBBS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE WINSTANLEY

View Document

24/07/1424 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM WINDERMERE HOUSE 9A WARWICK ROAD BARNET HERTFORDSHIRE EN5 5DX

View Document

04/02/134 February 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/10/1116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PAUL CRONIN / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUIS / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CELINA FERNANDES / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NIGEL STUBBS / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN TOSELAND / 05/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JANE WINSTANLEY / 05/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED RYAN PAUL CRONIN

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUBBS / 16/06/2006

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WINSTANLEY / 24/09/2008

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: WINDERMERE HOUSE 9A WARWICK ROAD NEW BARNET HEREFORDSHIRE EN5 5DX

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 22/03/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/806 May 1980 ALTER MEM AND ARTS

View Document

22/01/8022 January 1980 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