CONRAD (STEVENAGE B) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-03-31

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Appointment of Mr Anthony James O'carroll as a director on 2024-12-30

View Document

31/10/2431 October 2024 Termination of appointment of Steven Neville Hardman as a director on 2024-10-22

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/11/221 November 2022 Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Satisfaction of charge 099176880001 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 099176880002 in full

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

13/10/2213 October 2022 Secretary's details changed for David Mark New on 2022-10-10

View Document

13/10/2213 October 2022 Appointment of Mr Steven Neville Hardman as a director on 2022-10-10

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

12/10/2212 October 2022 Appointment of Mr David Philip Geoffrey Bates as a director on 2022-10-10

View Document

12/10/2212 October 2022 Termination of appointment of Jonathan Russell Parr as a director on 2022-10-10

View Document

12/10/2212 October 2022 Appointment of David Mark New as a secretary on 2022-10-10

View Document

12/10/2212 October 2022 Termination of appointment of Oliver Josef Breidt as a director on 2022-10-10

View Document

12/10/2212 October 2022 Termination of appointment of Triple Point Administration Llp as a secretary on 2022-10-10

View Document

12/10/2212 October 2022 Notification of Conrad Energy (Holdings) Ii Limited as a person with significant control on 2022-10-10

View Document

12/10/2212 October 2022 Cessation of Tp Nominees Limited as a person with significant control on 2022-10-10

View Document

12/10/2212 October 2022 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 2022-10-12

View Document

12/10/2212 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

12/10/2212 October 2022 Appointment of Mr Christopher Noel Barry Shears as a director on 2022-10-10

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINISTRATION LLP / 14/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / TP NOMINEES LIMITED / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA TUCKER

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JONATHAN RUSSELL PARR

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099176880002

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 5527.92

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR OLIVER JOSEF BREIDT

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT REID

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099176880001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN SHENKMAN

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP NOMINEES LIMITED

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

05/05/165 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 4975.233

View Document

04/05/164 May 2016 SUB-DIVISION 04/04/16

View Document

21/04/1621 April 2016 ADOPT ARTICLES 04/04/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ROBERT VALENTINE REID

View Document

23/12/1523 December 2015 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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