CONUNDRUM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Secretary's details changed for Ruth Barnes on 2024-04-07

View Document

09/04/249 April 2024 Secretary's details changed for Ruth Smith on 2024-04-07

View Document

08/04/248 April 2024 Termination of appointment of Ruth Smith as a director on 2024-04-07

View Document

08/04/248 April 2024 Change of details for Mr Matthew James Smith as a person with significant control on 2024-04-07

View Document

08/04/248 April 2024 Notification of Ruth Smith as a person with significant control on 2024-04-07

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Appointment of Ms Ruth Smith as a director on 2024-04-07

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

15/08/1915 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 9 BADGERS OAK BASSINGHAM LINCOLN LN5 9JP ENGLAND

View Document

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

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 SAIL ADDRESS CREATED

View Document

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

View Document

17/04/1617 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/04/129 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 03/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 159 SPENDMORE LANE, COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

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

View Document

03/04/073 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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