CONIC PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
21/03/1421 March 2014 | SAIL ADDRESS CHANGED FROM: 32 HIGHBURGH ROAD FLAT 2/2 GLASGOW G12 9EF SCOTLAND |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/09/131 September 2013 | REGISTERED OFFICE CHANGED ON 01/09/2013 FROM FLAT 2/R, 32 HIGHBURGH ROAD DOWANHILL, GLASGOW LANARKSHIRE G12 9EF |
22/03/1322 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | SAIL ADDRESS CREATED |
22/03/1022 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/03/1022 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCINTYRE FORRESTER / 01/01/2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FIONA FORRESTER / 01/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 11 March 2009 with full list of shareholders |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN AINSLIE / 31/08/2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 9 HILLHEAD STREET GLASGOW G12 8PU |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | 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