CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Ms Prableen Sethi Kohli as a director on 2025-04-23

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Anthony Rhys Bourne as a director on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Lawrence Benson James Sargrove as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Cessation of Conjoint Export Services Limited as a person with significant control on 2022-03-04

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

05/04/225 April 2022 Termination of appointment of Christine Anne Sargrove as a director on 2022-02-08

View Document

05/04/225 April 2022 Termination of appointment of Paul Wohanka as a director on 2022-02-08

View Document

05/04/225 April 2022 Termination of appointment of Nelia May Wohanka as a director on 2022-02-08

View Document

05/04/225 April 2022 Termination of appointment of Cynthia Irenie Sargrove as a director on 2022-02-08

View Document

05/04/225 April 2022 Termination of appointment of Paula Lucia Gasston as a director on 2022-02-08

View Document

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

View Accounts

01/02/221 February 2022 Second filing of Confirmation Statement dated 2020-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 Confirmation statement made on 2020-11-30 with no updates

View Document

09/01/219 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MS CORALIE ROY

View Document

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

View Accounts

06/03/206 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONJOINT EXPORT SERVICES LIMITED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CYNTHIA IRENIE SARGROVE / 15/10/2019

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA IRENIE SARGROVE / 09/12/2015

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEET SINGH KOHLI / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA IRENIE SARGROVE / 30/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR SANJEET SINGH KOHLI

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LUCIA GASTON / 14/06/2013

View Document

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS PAULA LUCIA GASTON

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS CHRISTINE ANNE SARGROVE

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASSTON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED NELIA MAY WOHANKA

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GASSTON / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA IRENIE SARGROVE / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 GBP NC 130100/260100 23/04/08

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 29/39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NC INC ALREADY ADJUSTED 03/09/97

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 03/09/97

View Document

18/11/9718 November 1997 £ NC 100/130100 03/09

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: CHARTER HOUSE 113 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NJ

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8522 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/12/822 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

15/01/7615 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

16/09/6616 September 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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