CONDUIT PORTFOLIO LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
21/07/2021 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
15/06/1715 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR TSL BUSINESS CENTRE 94-96 WIGMORE STREET LONDON W1U 3RF |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ZIBA LECKIE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/10/1315 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/10/1113 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/10/105 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/10/095 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AHMAD REZA SALAR BOROUMAND / 05/10/2009 |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ZIBA MARIA LECKIE / 05/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/09/0528 September 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: TSL BUSINESS CENTRE 48 CONDUIT STREET LONDON W1S 2YR |
21/11/0221 November 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | SECRETARY RESIGNED |
09/03/029 March 2002 | NEW SECRETARY APPOINTED |
30/10/0130 October 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
30/10/0130 October 2001 | DIRECTOR RESIGNED |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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