THE CONDUIT CONNECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewStatement of capital following an allotment of shares on 2025-04-01

View Document

19/09/2519 September 2025 NewTermination of appointment of Charles Basil Lucas Watson as a director on 2025-03-31

View Document

18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Termination of appointment of Rodney Kwabena Appiah as a director on 2025-07-18

View Document

24/03/2524 March 2025 Appointment of Mr Nicholas Alexander Hamilton as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Paul Gideon Van Zyl as a director on 2025-03-24

View Document

03/03/253 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-28

View Document

28/02/2528 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-18

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

07/01/257 January 2025 Registered office address changed from Labs 90 High Holborn Unit 4.46 London WC1V 6LJ United Kingdom to 6 Langley Street London WC2H 9JA on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

05/12/245 December 2024 Resolutions

View Document

03/12/243 December 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Registered office address changed from 56 Conduit Street London W1S 2YZ England to 90 Labs High Holborn London WC1V 6LJ on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from 90 Labs High Holborn London WC1V 6LJ England to Labs 90 High Holborn Unit 4.46 London WC1V 6LJ on 2023-09-25

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

01/09/231 September 2023 Appointment of Alice Jiang as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Robert Zulkoski as a director on 2023-08-24

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Change of details for The Conduit Holdco Limited as a person with significant control on 2022-01-01

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PATRICK EVE / 14/01/2021

View Document

13/12/2013 December 2020 DIRECTOR APPOINTED MR CHARLES PATRICK EVE

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 40 CONDUIT STREET LONDON W1S 2YQ ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR RODNEY APPIAH

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR EREM KASSIM-LAKHA

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 06/03/20 STATEMENT OF CAPITAL GBP 31671

View Document

27/03/2027 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 30537

View Document

27/03/2027 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 28119

View Document

27/03/2027 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 26697

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR POOJA WARIER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MS EREM KASSIM-LAKHA

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS POOJA WARIER

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR PAUL GIDEON VAN ZYL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED CHARLES BASIL LUCAS WATSON

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED ANNALISA MARY JENKINS

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED EVA-MARIA DIMITRIADIS

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CONDUIT HOLDCO LIMITED

View Document

21/08/1921 August 2019 CESSATION OF NICHOLAS ALEXANDER HAMILTON AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVA MAYFAIR CLUB LIMITED

View Document

29/05/1929 May 2019 21/12/18 STATEMENT OF CAPITAL GBP 26363

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 11 NEW BURLINGTON PLACE LONDON W1S 2HX UNITED KINGDOM

View Document

20/02/1920 February 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/01/1921 January 2019 ADOPT ARTICLES 18/12/2018

View Document

09/01/199 January 2019 ADOPT ARTICLES 18/12/2018

View Document

10/08/1810 August 2018 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