Advanced company searchLink opens in new window

CROMBIE (CONDUIT STREET) LIMITED

Company number 05250503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
16 Nov 2022 CH02 Director's details changed for I.M. Registrars Limited on 3 November 2022
16 Nov 2022 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 3 November 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020
09 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
19 Dec 2018 CH02 Director's details changed for I.M. Registrars Limited on 16 May 2017
19 Dec 2018 PSC05 Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
10 May 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017
30 Jan 2017 AA Full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Jan 2016 AA Full accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1