CONRAD CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
07/02/247 February 2024 | Registered office address changed from Conrad House Fore Street Framlingham Suffolk IP13 9DY to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 2024-02-07 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/02/2119 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VENTHAM |
09/07/209 July 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL VENTHAM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042129340007 |
01/10/191 October 2019 | SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM |
01/10/191 October 2019 | APPOINTMENT TERMINATED, SECRETARY JANIS VENTHAM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042129340006 |
07/10/167 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042129340005 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/11/1510 November 2015 | 10/11/15 STATEMENT OF CAPITAL GBP 200000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
06/05/156 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042129340004 |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042129340004 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/08/1310 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042129340003 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/05/1221 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/05/1018 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VENTHAM / 31/08/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | DIRECTOR APPOINTED MICHAEL JOHN VENTHAM |
20/05/0820 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS; AMEND |
14/05/0714 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/01/0711 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/05/069 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: SOMERLY 10 HYDE LANE DANBURY ESSEX CM3 4QX |
10/05/0510 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/06/0419 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/06/048 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
22/05/0422 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/047 May 2004 | DIRECTOR RESIGNED |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/09/039 September 2003 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | VARYING SHARE RIGHTS AND NAMES |
16/05/0316 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/07/021 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0215 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
18/10/0118 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/018 July 2001 | SECRETARY RESIGNED |
08/07/018 July 2001 | NEW SECRETARY APPOINTED |
08/07/018 July 2001 | DIRECTOR RESIGNED |
17/05/0117 May 2001 | SECRETARY RESIGNED |
17/05/0117 May 2001 | DIRECTOR RESIGNED |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
09/05/019 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CONRAD CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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