CONWAY MEATH TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from Rose Bowl 148 Portland Crescent Leeds LS1 3HB England to Rose Bowl 148 Portland Crescent Leeds LS1 3HB on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 148 Rose Bowl Portland Crescent Leeds LS1 3HB England to Rose Bowl 148 Portland Crescent Leeds LS1 3HB on 2024-10-31

View Document

03/09/243 September 2024 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2024-09-03

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/10/2314 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/07/2131 July 2021 Confirmation statement made on 2020-10-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SHAUKAT DILAWER PATEL

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 4 MANNVILLE TERRACE BRADFORD BD7 1BA ENGLAND

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUKAT PATEL

View Document

04/08/204 August 2020 CESSATION OF NAVID HANIF AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAVID HANIF

View Document

29/06/2029 June 2020 CESSATION OF RAJ SINGH AS A PSC

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVID HANIF

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR NAVID HANIF

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJ SINGH

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information