CONQUER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document (might not be available)

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document (might not be available)

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document (might not be available)

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document (might not be available)

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document (might not be available)

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document (might not be available)

05/10/215 October 2021 Termination of appointment of Domenico Tramontana as a director on 2021-10-01

View Document (might not be available)

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document (might not be available)

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2021

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH MOSS

View Document (might not be available)

09/03/219 March 2021 01/01/21 STATEMENT OF CAPITAL GBP 6

View Document (might not be available)

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document (might not be available)

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document (might not be available)

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document (might not be available)

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document (might not be available)

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065998740003

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document (might not be available)

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document (might not be available)

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document (might not be available)

09/06/169 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document (might not be available)

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document (might not be available)

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU

View Document (might not be available)

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document (might not be available)

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document (might not be available)

27/06/1427 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document (might not be available)

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document (might not be available)

16/08/1316 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 4

View Document (might not be available)

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document (might not be available)

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document (might not be available)

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS

View Document (might not be available)

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document (might not be available)

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document (might not be available)

03/06/113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document (might not be available)

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document (might not be available)

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document (might not be available)

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO TRAMONTANA / 21/05/2010

View Document (might not be available)

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO TRAMONTANA / 21/05/2010

View Document (might not be available)

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document (might not be available)

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 32 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QG

View Document (might not be available)

05/01/105 January 2010 Annual return made up to 21 May 2009 with full list of shareholders

View Document (might not be available)

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document (might not be available)

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED

View Document (might not be available)

09/10/089 October 2008 DIRECTOR APPOINTED KENNETH MOSS

View Document (might not be available)

09/10/089 October 2008 DIRECTOR APPOINTED ROBERTO ROLANDO TRAMONTANA

View Document (might not be available)

09/10/089 October 2008 SECRETARY APPOINTED SUSAN PAULA MOSS

View Document (might not be available)

09/10/089 October 2008 DIRECTOR APPOINTED DOMENICO TRAMONTANA

View Document (might not be available)

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document (might not be available)

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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