SEBASTIAN CONRAN ASSOCIATES LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Notification of Sebastian Orby Conran as a person with significant control on 2016-04-06

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Cessation of Sebastain Conran as a person with significant control on 2016-04-06

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

29/09/1929 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, SECRETARY MARIE FAVRE

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE FAVRE

View Document

12/11/1812 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 DIRECTOR APPOINTED MS. VALERIE ANN HAYNAL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARCE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS MARIE VIOLETTE MARTINE MAXIMILIENNE FAVRE

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MISS MARIE VIOLETTE MARTINE MAXIMILIENNE FAVRE

View Document

21/05/1721 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 DIRECTOR APPOINTED MR JONATHAN ANTHONY FREEMAN

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 SUB-DIVISION 25/10/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/07/1524 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR THOMAS WILLIAM PEARCE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/08/148 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED SEBASTIAN CONRAN ASSSOCIATES LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/08/129 August 2012 CHANGE OF NAME 20/07/2012

View Document

09/08/129 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 149A MASONS HILL BROMLEY KENT BR2 9HW UNITED KINGDOM

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR SEBASTIAN ORBY CONRAN

View Document

20/07/1220 July 2012 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AGILE IX 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