CONKAI SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 22/12/2222 December 2022 | Accounts for a small company made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 12/11/2112 November 2021 | Registered office address changed from P1 Europa Link Sheffield Business Park Sheffield S9 1XU England to 7 Europa View Sheffield Business Park Sheffield S9 1XH on 2021-11-12 |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/02/1516 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 26/03/1426 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 16/12/1316 December 2013 | CURREXT FROM 28/02/2014 TO 30/04/2014 |
| 22/08/1322 August 2013 | DIRECTOR APPOINTED SIMON ROBERT RENSHAW-SMITH |
| 15/08/1315 August 2013 | SECRETARY APPOINTED ALUN COCKCROFT |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
| 15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MONAGHAN |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/03/1319 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 19/12/1119 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/03/1115 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR APPOINTED BRIAN NICHOLAS MONAGHAN |
| 01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM |
| 10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
| 09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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