CONQUEST LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a members' voluntary winding up

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

14/06/2114 June 2021 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-06-14

View Document

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNS

View Document

03/05/203 May 2020 PREVEXT FROM 19/10/2019 TO 31/03/2020

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ROBERT HUGH BINNS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL

View Document

08/02/198 February 2019 19/10/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 SECOND FILING OF PSC07 FOR ANTHONY DAY

View Document

05/11/185 November 2018 PREVSHO FROM 28/02/2019 TO 19/10/2018

View Document

30/10/1830 October 2018 ADOPT ARTICLES 19/10/2018

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED M ADAM JOHN WITHEROW BROWN

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY FRANCE

View Document

26/10/1826 October 2018 CESSATION OF ANTHONY DAY AS A PSC

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM EDGWORTH SUITE, PARAGON HOUSE PARAGON BUSINESS PARK CHORLEY NEW ROAD, HORWICH BOLTON BL6 6HG ENGLAND

View Document

19/10/1819 October 2018 Annual accounts for year ending 19 Oct 2018

View Accounts

25/07/1825 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM DERWENT SUITE PARAGON HOUSE PARAGON BUSINESS PARK CHORLEY NEW ROAD HORWICH BOLTON BL6 6HG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/10/1716 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 11/06/15 STATEMENT OF CAPITAL GBP 1003.00

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS TRACY FRANCE

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 50

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MARSDEN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSDEN

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 8 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARSDEN / 15/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAY / 15/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REDEMPTION OF SHARES 06/08/07

View Document

19/11/0719 November 2007 £ NC 150000/100000 06/08/07

View Document

19/11/0719 November 2007 SHARES CANCELLED 11/12/06

View Document

19/11/0719 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0719 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: REGENCY HOUSE LONGWORTH ROAD, HORWICH BOLTON LANCASHIRE BL6 7BA

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 12 ST JOHN STREET DEANSGATE MANCHESTER M3 4DX

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 08/02/99; CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 08/02/98; CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 £ IC 3/2 08/11/96 £ SR 1@1=1

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 ADOPT MEM AND ARTS 08/11/96

View Document

04/12/964 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 08/02/96; CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ADOPT MEM AND ARTS 18/10/93

View Document

10/03/9310 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 COMPANY NAME CHANGED OFFICEARRIVE LIMITED CERTIFICATE ISSUED ON 05/03/93

View Document

08/02/938 February 1993 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