Advanced company searchLink opens in new window

CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.

Company number 09923953

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)
02 Sep 2020 PSC01 Notification of Jade Elyce Sanyaolu as a person with significant control on 4 March 2019
25 Aug 2020 AP01 Notice of removal of a director
24 Aug 2020 TM01 Termination of appointment of a director
24 Aug 2020 AD01 Registered office address changed from , 52 Lion Street, Church, Accrington, BB5 4JB, England to 99 Dalmeny Avenue London England SW16 4RR on 24 August 2020
13 Aug 2020 PSC01 Notification of Renika Savannah Tasharna Roberts- Williams as a person with significant control on 12 August 2020
13 Aug 2020 TM01 Termination of appointment of Jade Elyce Sanyaolu as a director on 12 August 2020
13 Aug 2020 AP01 Appointment of Miss Renika Savannah Tasharna Roberts- Williams as a director on 12 August 2020
13 Aug 2020 PSC07 Cessation of Jade Elyce Sanyaolu as a person with significant control on 12 August 2020
13 Aug 2020 AD01 Registered office address changed from , 52 Lion Street, Church, Accrington, BB5 4JB, England to 99 Dalmeny Avenue London England SW16 4RR on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from , 99 Dalmeny Avenue, Norbury, London, SW16 4RR to 99 Dalmeny Avenue London England SW16 4RR on 13 August 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
08 Aug 2020 PSC07 Cessation of Renika Savannah Tasharna Roberts-Williams as a person with significant control on 1 July 2020
08 Aug 2020 TM01 Termination of appointment of Renika Savannah Tasharna Roberts-Williams as a director on 1 August 2020
17 Jul 2020 AD01 Registered office address changed from , 52 Lion Street, Church, Accrington, BB5 4JB, England to 99 Dalmeny Avenue London England SW16 4RR on 17 July 2020
30 Jun 2020 PSC01 Notification of Jade Elyce Sanyaolu as a person with significant control on 4 March 2020
30 Jun 2020 AP01 Appointment of Mrs Jade Elyce Sanyaolu as a director on 4 March 2020
26 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
26 Apr 2020 AD01 Registered office address changed from , 17 Angus Court Haydon Way, London, SW11 1YB, United Kingdom to 99 Dalmeny Avenue London England SW16 4RR on 26 April 2020
26 Apr 2020 PSC01 Notification of Renika Savannah Tasharna Roberts-Williams as a person with significant control on 25 April 2020
25 Apr 2020 TM01 Termination of appointment of David Graham Pilling as a director on 25 April 2020
25 Apr 2020 PSC07 Cessation of David Graham Pilling as a person with significant control on 25 April 2020
25 Apr 2020 AP01 Appointment of Renika Savannah Tasharna Roberts-Williams as a director on 25 April 2020
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1
30 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with updates
08 Aug 2019 AA Micro company accounts made up to 20 July 2019