CONILON LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-11-07

View Document

26/09/2426 September 2024 Registered office address changed from 2nd Floor Crown House, 56-58 Southwark Street London SE1 1UN England to 2nd Floor Crowne House 56-58 Southwark Street London SE1 1UN on 2024-09-26

View Document

23/09/2423 September 2024 Resolutions

View Document

09/07/249 July 2024 Termination of appointment of Philip Sternheimer as a director on 2024-06-30

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Mr Eirik Holth as a person with significant control on 2022-10-03

View Document

25/04/2425 April 2024 Director's details changed for Mr Eirik Holth on 2022-10-03

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Director's details changed for Mr David Russell Pearson on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 81 Southwark Street London SE1 0HX England to 2nd Floor Crown House, 56-58 Southwark Street London SE1 1UN on 2024-03-18

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-11-02

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Director's details changed for Mr Eirik Holth on 2023-10-16

View Document

21/12/2321 December 2023 Change of details for Mr Eirik Holth as a person with significant control on 2023-10-16

View Document

21/12/2321 December 2023 Director's details changed for Mr Gabriel Shohet on 2023-10-16

View Document

21/12/2321 December 2023 Change of details for Mr Gabriel Shohet as a person with significant control on 2023-10-16

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

16/08/2316 August 2023 Satisfaction of charge 086632740001 in full

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Director's details changed for Mr Eirik Holth on 2023-04-01

View Document

19/06/2319 June 2023 Director's details changed for Philip Sternheimer on 2023-04-01

View Document

19/06/2319 June 2023 Change of details for Mr Eirik Holth as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

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

View Accounts

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

15/11/2115 November 2021 Appointment of Henry Caulton as a director on 2021-11-10

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

06/07/216 July 2021 Appointment of Mr David Russell Pearson as a director on 2021-07-01

View Document

30/06/2130 June 2021 Termination of appointment of Serge Stanislas Stec as a director on 2021-06-30

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

20/09/1920 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 4731.26

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 4725.64

View Document

30/08/1930 August 2019 ADOPT ARTICLES 09/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 09/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 09/08/2019

View Document

15/07/1915 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 4715.03

View Document

07/06/197 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 4682.12

View Document

07/06/197 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 4684.32

View Document

28/05/1928 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 4681.24

View Document

28/05/1928 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 4674.53

View Document

23/04/1923 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 4651.4

View Document

17/03/1917 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 4432.41

View Document

22/02/1922 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 4423.45

View Document

06/02/196 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 4421.27

View Document

07/12/187 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 4420.18

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 4419.28

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 4345.11

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SHOHET / 18/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR GABRIEL SHOHET / 18/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 18/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 18/09/2018

View Document

30/05/1830 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 4274.42

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM WEWORK C/O BLACK SHEEP COFFEE 1 FORE STREET LONDON EC2Y 9DT

View Document

30/04/1830 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 4203.51

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086632740001

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 4188.88

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 4113.86

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 3978.31

View Document

07/11/177 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1724 October 2017 ADOPT ARTICLES 17/10/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SHOHET / 10/08/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 10/08/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR GABRIEL SHOHET / 10/08/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 10/08/2017

View Document

02/03/172 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

02/03/172 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SHOHET / 01/03/2017

View Document

01/03/171 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 01/03/2017

View Document

28/02/1728 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 3761.3

View Document

27/02/1727 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 3751.3

View Document

09/01/179 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 3151.3

View Document

06/01/176 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 3005.86

View Document

16/11/1616 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 2910.97

View Document

16/11/1616 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 2998.21

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 2832.06

View Document

14/09/1614 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 2733.11

View Document

13/09/1613 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

12/09/1612 September 2016 SAIL ADDRESS CREATED

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 2720.09

View Document

05/09/165 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 2708.37

View Document

09/08/169 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 2617.23

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 63 CHARLOTTE STREET LONDON W1T 4PG

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 2457.93

View Document

08/09/158 September 2015 SOLVENCY STATEMENT DATED 22/07/15

View Document

08/09/158 September 2015 REDUCE ISSUED CAPITAL 22/07/2015

View Document

08/09/158 September 2015 STATEMENT BY DIRECTORS

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MEYER-DUBIEL

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/152 February 2015 ADOPT ARTICLES 08/12/2014

View Document

02/02/152 February 2015 SUB-DIVISION 08/12/14

View Document

23/01/1523 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2666.67

View Document

23/01/1523 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2040

View Document

23/01/1523 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2701.76

View Document

15/01/1515 January 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

09/01/159 January 2015 SOLVENCY STATEMENT DATED 05/12/14

View Document

09/01/159 January 2015 STATEMENT BY DIRECTORS

View Document

09/01/159 January 2015 REDUCE ISSUED CAPITAL 05/12/2014

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

02/01/152 January 2015 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

02/01/152 January 2015 SECOND FILING WITH MUD 20/02/14 FOR FORM AR01

View Document

02/01/152 January 2015 SECOND FILING WITH MUD 18/09/14 FOR FORM AR01

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM, C/O BLACK SHEEP COFFEE, 26 CAMDEN HIGH STREET, LONDON, NW1 0JH

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, 159-161 CAMDEN HIGH STREET CAMDEN HIGH STREET, LONDON, NW1 7JY, ENGLAND

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL SHOHET / 29/08/2013

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDERS WILHELMSEN

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK HOLTH / 09/08/2014

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILLION MEYER-DUBIEL / 09/08/2014

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM, 33 HASKER STREET, LONDON, SW3 2LE

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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