DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-05
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, April 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-05
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-05
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, January 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-05
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address 10 Queen Street Place London EC4R 1AG. Change occurred at an unknown date. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-05
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-12-05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064458730001, created on 2017-02-28
filed on: 8th, March 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-25
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 1000.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 26 Red Lion Square London WC1R 4AG at an unknown date
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 St. James's Square London SW1Y 4JS. Change occurred on 2014-10-29. Company's previous address: 10 Perrins Lane Hampstead London NW3 1QY.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-05: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-05
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 9th, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-12-09 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-05
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-01-28
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-05
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 7th, May 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed conyngham advisors (support) LTDcertificate issued on 07/05/10
filed on: 7th, May 2010
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2010-05-07
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-05
filed on: 2nd, March 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2010-03-02
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-12-23 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(17 pages)
|