CONZAC SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Appointment of Ms Faye Elizabeth Johnson as a director on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Faye Elizabeth Johnson as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Louise Moss as a director on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Louise Moss as a person with significant control on 2021-10-12

View Document

08/07/218 July 2021 Registration of charge 112930590001, created on 2021-07-07

View Document

02/07/212 July 2021 Appointment of Ms Louise Moss as a director on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Faye Elizabeth Johnson as a director on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Faye Elizabeth Johnson as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Notification of Louise Moss as a person with significant control on 2021-07-02

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM SUITE 1002, BLENWOOD COURT SUITE 1002 BLENWOOD COURT 451 CLECKHEATON ROAD BRADFORD WEST YORKSHIRE BD12 0NY ENGLAND

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 6 TEMPERANCE FIELD WYKE BRADFORD WEST YORKSHIRE BD12 9NR

View Document

17/09/2017 September 2020 DISS REQUEST WITHDRAWN

View Document

17/09/2017 September 2020 DISS REQUEST WITHDRAWN

View Document

11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIO DEL CORE

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR MARIO ANGELO DEL CORE

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 34 GREENACRE DRIVE WYKE BRADFORD BD12 9DH UNITED KINGDOM

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FAYE ELIZABETH JOHNSON / 01/01/2019

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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