CONUNDRUM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Secretary's details changed for Ruth Barnes on 2024-04-07 |
09/04/249 April 2024 | Secretary's details changed for Ruth Smith on 2024-04-07 |
08/04/248 April 2024 | Termination of appointment of Ruth Smith as a director on 2024-04-07 |
08/04/248 April 2024 | Change of details for Mr Matthew James Smith as a person with significant control on 2024-04-07 |
08/04/248 April 2024 | Notification of Ruth Smith as a person with significant control on 2024-04-07 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
08/04/248 April 2024 | Appointment of Ms Ruth Smith as a director on 2024-04-07 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
04/09/234 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
09/08/219 August 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/08/2028 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
15/08/1915 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 10/05/2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 10/05/2018 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 9 BADGERS OAK BASSINGHAM LINCOLN LN5 9JP ENGLAND |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 4 CALDER COURT, SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/04/1617 April 2016 | SAIL ADDRESS CREATED |
17/04/1617 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/04/1617 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/04/1411 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/04/129 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/04/1115 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 03/04/2010 |
19/04/1019 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | SECRETARY RESIGNED |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 159 SPENDMORE LANE, COPPULL CHORLEY LANCASHIRE PR7 5BY |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 4 CALDER COURT, SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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