KING CONROY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Notification of James Allen King as a person with significant control on 2016-04-06 |
24/10/2424 October 2024 | Termination of appointment of James Allen King as a director on 2009-10-01 |
24/10/2424 October 2024 | Cessation of James Allen King as a person with significant control on 2016-04-06 |
04/05/244 May 2024 | Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
25/02/2025 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
25/01/2025 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | DIRECTOR APPOINTED MR JAMES ALLEN KING |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
14/03/1314 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
13/09/1213 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
12/06/1212 June 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 101 |
17/05/1217 May 2012 | 26/04/12 STATEMENT OF CAPITAL GBP 100 |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK CONROY |
08/03/128 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
15/12/1115 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
23/03/1123 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
06/10/106 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN KING / 09/09/2010 |
14/09/1014 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALLEN KING / 09/09/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CONROY / 01/10/2009 |
02/03/102 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN KING / 01/10/2009 |
26/01/1026 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CONROY / 07/03/2007 |
05/03/085 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | 31/03/07 TOTAL EXEMPTION FULL |
07/03/077 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0411 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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