CONIVA CONSULTING LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

04/02/244 February 2024 Application to strike the company off the register

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

05/08/235 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

25/02/2125 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM FIGURES HOUSE 24 BRIGHTON ROAD SALFORDS REDHILL RH1 5BX ENGLAND

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. IVOR FREDERICK BOWEN BUNDOCK / 04/03/2020

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA ENGLAND

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

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

View Accounts

24/10/1824 October 2018 CESSATION OF GEORGINA CONEY BUNDOCK AS A PSC

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. IVOR FREDERICK BOWEN BUNDOCK / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 12 12 WESTMEAD DRIVE SALFORDS REDHILL SURREY RH1 5DB UNITED KINGDOM

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 12 WESTMEAD DRIVE 12 WESTMEAD DRIVE SALFORDS REDHILL RH1 5DB UNITED KINGDOM

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BUNDOCK

View Document

19/09/1819 September 2018 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