CONWIN CATERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with updates

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Cessation of Antony Yiannis Akathiotis as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

11/10/2211 October 2022 Notification of Lucy Emma Akathiotis as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Notification of Antony Yiannis Akathiotis as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Withdrawal of a person with significant control statement on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 117B Worcester Street Stourbridge DY8 2AD England to 4 Halesowen Road Halesowen B62 9AA on 2021-11-30

View Document

09/04/219 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 06/03/19 STATEMENT OF CAPITAL GBP 100

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM HAGLEY COURT 1ST FLOOR 40 VICARAGE ROAD BIRMINGHAM B15 3EZ UNITED KINGDOM

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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