CONOSCO COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Second filing of Confirmation Statement dated 2022-03-01

View Document

12/01/2212 January 2022 Notification of Conosco Group Limited as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Cessation of Know 2 Limited as a person with significant control on 2022-01-10

View Document

06/01/226 January 2022 Change of details for Conosco Holdings Limited as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Certificate of change of name

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Statement of capital on 2021-10-25

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDERS REEVES

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT THOMAS STEUART GLADSTONE / 14/04/2021

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOSCO HOLDINGS LIMITED

View Document

08/04/218 April 2021 CESSATION OF CONOSCO GROUP LIMITED AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 COMPANY NAME CHANGED CONOSCO COMMUNICATIONS LTD CERTIFICATE ISSUED ON 03/03/21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

04/03/204 March 2020 COMPANY NAME CHANGED TANCROFT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / TOSCA GROUP LIMITED / 06/02/2020

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REID

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WINGATE PEMBERTON / 17/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CURRSHO FROM 30/11/2019 TO 31/08/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF NICHOLAS DENNIS TRELOAR REID AS A PSC

View Document

09/01/199 January 2019 CESSATION OF JOHN VINCENT THOMAS DUGGAN AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA GROUP LIMITED

View Document

04/01/194 January 2019 ADOPT ARTICLES 26/10/2018

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE HEAVEY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JEREMY WINGATE PEMBERTON

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 48A MONMOUTH STREET LONDON WC2H 9EP

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NICHOLAS MAXIMILIAN MLINARIC

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ANDERS REEVES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN DUGGAN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR BENEDICT THOMAS STEUART GLADSTONE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/10/1823 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT THOMAS DUGGAN / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS DENNIS TRELOAR REID / 11/10/2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIVADASAN SIVASAMY

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN VINCENT THOMAS DUGGAN / 11/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/09/1525 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR SIVADASAN SIVASAMY

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/09/1214 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MARIE HEAVEY

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENNIS TRELOAR REID / 01/05/2011

View Document

17/08/1117 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/09/1024 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITHSON

View Document

03/12/093 December 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENNIS TRELOAR REID / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR JOHN VINCENT THOMAS DUGGAN

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM FIRST FLOOR 42 RAVENSHURST AVENUE HENDON LONDON NW4 4EG

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

23/12/0723 December 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/12/0723 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/01/0524 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 £ NC 110000/135000 15/07

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 15/07/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: SMITHSONS 21 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

06/08/046 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 74 WIMPOLE STREET LONDON W1G 9RR

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: BERG KAPROW LEWIS 35 BALLARDS LANE LONDON N3 1XW

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

15/05/0215 May 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 03/02/97

View Document

24/03/9724 March 1997 £ NC 10000/110000 03/02/97

View Document

24/03/9724 March 1997 ALLOT SHARES 03/02/97

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: C/O BERNARD DAVIS,FCA 100 ASHMILL STREET LONDON NW1 6RA

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 13/07/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: RAMSAY HOUSE HIGH ROAD FINCHLEY LONDON N12 8UB

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 SECRETARY RESIGNED

View Document

20/07/9020 July 1990 £ NC 5000/10000 28/06/90

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

15/11/8915 November 1989 COMPANY NAME CHANGED TANFIELD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/11/89

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DISSOLUTION DISCONTINUED

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED TANCROFT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 REQUEST TO BE DISSOLVED

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/05/898 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 15-17 LINCOLNS INN FIELDS LONDON WC2A 3ER

View Document

28/11/8628 November 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/04/6710 April 1967 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