S CONRARD LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Jonathan Golding as a secretary on 2025-03-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/12/2030 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 COMPANY NAME CHANGED AWT & C CO LIMITED CERTIFICATE ISSUED ON 09/11/20

View Document

25/03/2025 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CESSATION OF ALAIN GASTON PAUL CONRARD AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR STEPHANE CONRARD

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAIN CONRARD

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE CONRARD

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM THE COUNTING HOUSE WATLING LANE THAXTED ESSEX CM6 2QY UNITED KINGDOM

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED SAMSCRYO LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANE CONRARD

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ALAIN GASTON PAUL CONRARD

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAIN GASTON PAUL CONRARD

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 CESSATION OF STEPHANE CONRARD AS A PSC

View Document

27/11/1827 November 2018 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