CONYERS DILL & PEARMAN

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MR BORIS MIRKOVIC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR NARINDER HARGUN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR CHARLES CHRISTIAN ROLF LUTHI

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE FORBES-HARPER

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS ANNE LOUISE FORBES-HARPER

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 10 DOMINION STREET LONDON EC2M 2EE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN LANE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANE

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR KIERAN LOUGHRAN

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS LINDA ALEXANDRA MARTIN

View Document

05/02/145 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FARRINGTON

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR NARINDER KUMAR HARGUN

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIS

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GRANT ROSS COLLIS / 01/11/2011

View Document

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARROD

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR NARINDER HARGUN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON-GILBERT

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR CHARLES GRANT ROSS COLLIS

View Document

01/02/111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK JAMES LOUGHRAN / 08/09/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR KIERAN PATRICK JAMES LOUGHRAN

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHNSON-GILBERT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER KUMAR HARGUN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FARRINGTON / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART LANE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ROSS COLLIS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE GARROD / 20/01/2010

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR CHRISTOPHER JOHNSON-GILBERT

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE GARROD

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MACDONALD

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 10 DOMINION STREET LONDON EC2M 2EE

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 ALTER MEM AND ARTS 22/06/99

View Document

22/06/9922 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 S366A DISP HOLDING AGM 11/01/99

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MESSI THE STUDIO LTD


  • 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