CONCLUSIVE SYSTEMS LTD

Company Documents

DateDescription
29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BURSIK / 24/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 18 CHARWOOD LEIGHAM COURT ROAD LONDON SW16 2SA

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BURSIK / 28/12/2012

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 53 GLENNIE ROAD LONDON SE27 0LX UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 5 MOUNT EPHRAIM COURT MOLYNEUX PARK ROAD TUNBRIDGE WELLS KENT TN4 8DH

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BURSIK / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY LAS VEGAS NOMINEES LTD

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED GOOD MORNING WORLD LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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