Advanced company searchLink opens in new window

CONWAY STEWART GLOBAL BRANDS LIMITED

Company number 07455950

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)
04 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
22 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
02 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
29 Sep 2015 TM01 Termination of appointment of Amin Mohamed Aziz Kurji Rawji as a director on 14 September 2015
21 Aug 2015 AP01 Appointment of Mr Alan Cheshire as a director on 21 August 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
05 Feb 2014 CH01 Director's details changed for Mr Amin Mohamed Aziz Kurji Rawji on 1 January 2013
28 Jan 2014 TM01 Termination of appointment of David Mclean Birchall as a director