CONWAY PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 13 Algers Close Loughton IG10 4NH England to 8 Canterbury Close Chigwell IG7 6HG on 2025-08-01

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from Flat 42 Lyonsdown Road New Barnet Barnet EN5 1HR England to 13 Algers Close Loughton IG10 4NH on 2024-04-18

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Flat 42 Lyonsdown Road New Barnet Barnet EN5 1HR on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Administrative restoration application

View Document

24/12/2124 December 2021 Micro company accounts made up to 2019-07-31

View Document

24/12/2124 December 2021 Micro company accounts made up to 2020-07-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2020-03-07 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2018-07-26 with no updates

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108865560001

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF SARAH LOUISE CONWAY AS A PSC

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN ADAM CONWAY / 30/10/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information