CONQUEST CREATIVE SPACES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

22/01/2522 January 2025 Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-01-22

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Statement of affairs

View Document

22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Termination of appointment of Timothy Andrew Thomson as a director on 2024-10-04

View Document

27/08/2427 August 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Change of details for Mr Ross David Conquest as a person with significant control on 2022-05-04

View Document

09/05/229 May 2022 Cessation of Sarah Jane Thomson as a person with significant control on 2022-05-04

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

25/04/2225 April 2022 Certificate of change of name

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Change of details for Mr Timothy Andrew Thomson as a person with significant control on 2022-02-14

View Document

25/03/2225 March 2022 Notification of Ross David Conquest as a person with significant control on 2022-02-14

View Document

25/03/2225 March 2022 Notification of Sarah Thomson as a person with significant control on 2022-02-14

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR ROSS DAVID CONQUEST

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/1816 March 2018 CESSATION OF ROSS DAVID CONQUEST AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS CONQUEST

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED ROSS CONQUEST

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

07/04/167 April 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TIMOTHY ANDREW THOMSON

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW THOMSON / 01/06/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM YARD UNIT LITTLE BURCHETTS FARM ISSACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ ENGLAND

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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