Advanced company searchLink opens in new window

55 CONDUIT STREET MANAGEMENT LIMITED

Company number 09187519

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)
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 AD01 Registered office address changed from Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ England to Sail Loft Lawson & Partners Battlesbridge Harbour Batlesbridge Essex SS11 8DT on 29 September 2020
29 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
16 Jan 2020 PSC08 Notification of a person with significant control statement
17 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 17 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Sep 2019 PSC07 Cessation of Bee Geok Mavis Khoo as a person with significant control on 16 September 2019
02 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
16 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
16 Oct 2018 AD01 Registered office address changed from 9 C/O Lawson & Partners Argyll Street London W1F 7TG England to Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ on 16 October 2018
16 Oct 2018 PSC01 Notification of Bee Geok Mavis Khoo as a person with significant control on 10 August 2016
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 AA Micro company accounts made up to 31 December 2016
11 Nov 2016 AD01 Registered office address changed from 7/8 Conduit Street London W1S 2XF United Kingdom to 9 C/O Lawson & Partners Argyll Street London W1F 7TG on 11 November 2016
10 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
10 Nov 2016 TM02 Termination of appointment of John Geaney as a secretary on 1 October 2015