CONDUCO RESOURCING LTD

Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from 9 Ronuk House 4 Carlton Terrace Portslade Brighton BN41 1XF England to 5 Queens Place Shoreham-by-Sea BN43 5AA on 2025-10-07

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

19/01/2419 January 2024 Registered office address changed from 9 Ronuk House 15 Carlton Terrace Portslade Brighton East Sussex BN41 1XF England to 9 Ronuk House 4 Carlton Terrace Portslade Brighton BN41 1XF on 2024-01-19

View Document

03/01/243 January 2024 Director's details changed for Miss Reesa Berry on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ronuk House 15 Carlton Terrace Portslade Brighton East Sussex BN41 1XF on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Miss Stacie Burnett on 2024-01-03

View Document

09/11/239 November 2023 Director's details changed for Miss Stacie Burnett on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Miss Reesa Berry on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Miss Reesa Berry as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Miss Stacie Burnett as a person with significant control on 2023-11-09

View Document

05/07/235 July 2023 Registered office address changed from 5 Links Close Portslade East Sussex BN41 1XN United Kingdom to Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW on 2023-07-05

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Notification of Reesa Berry as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Notification of Stacie Burnett as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Appointment of Miss Reesa Berry as a director on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Miss Stacie Burnett as a director on 2023-06-20

View Document

20/06/2320 June 2023 Cessation of Anthony Leigh Rainford Berry as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Anthony Leigh Rainford Berry as a director on 2023-06-20

View Document

03/04/233 April 2023 Incorporation

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