KONDUCTOR LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

13/01/2513 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13

View Document

03/03/243 March 2024 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2024-03-03

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Declaration of solvency

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-06 with updates

View Document

12/07/2312 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

25/11/2225 November 2022 Purchase of own shares.

View Document

23/11/2223 November 2022 Cancellation of shares. Statement of capital on 2021-12-03

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

20/10/2220 October 2022 Change of details for Mrs Katherine Jane Andrews as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Director's details changed for Ms Katherine Jane Andrews on 2022-10-17

View Document

05/10/225 October 2022 Director's details changed for Ms Katherine Jane Andrews on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Ms Katherine Jane Andrews on 2022-10-05

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-10-31

View Document

14/12/2114 December 2021 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Ms Katherine Jane Andrews on 2021-12-14

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Change of details for Katherine Jane O'brien as a person with significant control on 2019-07-11

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCNAMARA

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/01/2122 January 2021 01/11/20 STATEMENT OF CAPITAL GBP 78

View Document

21/01/2121 January 2021 01/11/20 STATEMENT OF CAPITAL GBP 52

View Document

21/01/2121 January 2021 CESSATION OF KATHARINE SARAH MCNAMARA AS A PSC

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / KATHERINE JANE O'BRIEN / 01/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE SARAH MCNAMARA / 01/10/2020

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JANE ANDREWS / 17/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE SARAH MCNAMARA / 03/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MS KATHARINE SARAH MCNAMARA / 03/08/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM MBL HOUSE, 16 EDWARD COURT GEORGE RICHARDS WAY ALTRINCHAM CHESHIRE WA14 5GL UNITED KINGDOM

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JANE O'BRIEN / 11/07/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE SARAH MCNAMARA / 30/07/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE O'BRIEN / 15/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED KATHERINE JANE O'BRIEN

View Document

06/10/156 October 2015 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