KONQUEST TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2023-04-05

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2024-04-08

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Change of details for Mr Carl Jones as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Director's details changed for Mr Carl Jones on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-03-26 with updates

View Document

05/04/225 April 2022 Sub-division of shares on 2022-03-30

View Document

05/04/225 April 2022 Sub-division of shares on 2022-03-30

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

13/01/2213 January 2022 Appointment of Mata Investments Limited as a director on 2021-12-31

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 ADOPT ARTICLES 18/06/2020

View Document

13/07/2013 July 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JOHN JAMES KERR

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PALMER-GREAVES

View Document

02/07/202 July 2020 CESSATION OF S16.PARTNERS LIMITED AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 105.27

View Document

15/05/2015 May 2020 ADOPT ARTICLES 30/04/2020

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR ADRIAN PALMER-GREAVES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

30/04/1930 April 2019 ADOPT ARTICLES 28/03/2019

View Document

29/04/1929 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S16.PARTNERS LIMITED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR CARL JONES / 28/03/2019

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S16.PARTNERS LIMITED

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 17 NORTHUMBERLAND SQUARE NORTH SHIELDS NE30 1PX ENGLAND

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM THE RESIDENCE, APARTMENT 133 BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DQ UNITED KINGDOM

View Document

28/03/1828 March 2018 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