CONQUER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from 57 Severn Road Weston-Super-Mare BS23 1DR England to 7 Branksome Drive Winterbourne Bristol BS36 1LY on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Satisfaction of charge 062810830007 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062810830008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 26 FOURTH AVENUE FILTON BRISTOL BRISTOL BS7 0RW

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062810830006

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062810830007

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062810830005

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062810830004

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062810830003

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED JFD STORES LIMITED CERTIFICATE ISSUED ON 20/10/15

View Document

20/10/1520 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, SECRETARY DONNA WESTMORELAND

View Document

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062810830002

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DONNA WESTMORELAND / 01/06/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 24 FAILAND CRESCENT SEAMILLS BRISTOL BS9 2HH

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FORD / 01/06/2008

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information