CONQUEST CREATIVE SPACES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-09 with updates |
22/01/2522 January 2025 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-01-22 |
22/01/2522 January 2025 | Resolutions |
22/01/2522 January 2025 | Statement of affairs |
22/01/2522 January 2025 | Appointment of a voluntary liquidator |
05/10/245 October 2024 | Termination of appointment of Timothy Andrew Thomson as a director on 2024-10-04 |
27/08/2427 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with updates |
07/11/237 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Change of details for Mr Ross David Conquest as a person with significant control on 2022-05-04 |
09/05/229 May 2022 | Cessation of Sarah Jane Thomson as a person with significant control on 2022-05-04 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
25/04/2225 April 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
25/03/2225 March 2022 | Change of details for Mr Timothy Andrew Thomson as a person with significant control on 2022-02-14 |
25/03/2225 March 2022 | Notification of Ross David Conquest as a person with significant control on 2022-02-14 |
25/03/2225 March 2022 | Notification of Sarah Thomson as a person with significant control on 2022-02-14 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/11/194 November 2019 | DIRECTOR APPOINTED MR ROSS DAVID CONQUEST |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CESSATION OF ROSS DAVID CONQUEST AS A PSC |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSS CONQUEST |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
16/01/1716 January 2017 | DIRECTOR APPOINTED ROSS CONQUEST |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
07/04/167 April 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TIMOTHY ANDREW THOMSON |
28/11/1528 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW THOMSON / 01/06/2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM YARD UNIT LITTLE BURCHETTS FARM ISSACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ ENGLAND |
23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONQUEST CREATIVE SPACES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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