CONKAI SECURITY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/02/1516 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED SIMON ROBERT RENSHAW-SMITH

View Document

15/08/1315 August 2013 SECRETARY APPOINTED ALUN COCKCROFT

View Document

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

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONAGHAN

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/12/1119 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED BRIAN NICHOLAS MONAGHAN

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

09/02/109 February 2010 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