Advanced company searchLink opens in new window

CONFICIO PRODUCT DESIGN LIMITED

Company number 10744658

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)
28 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2023 AD01 Registered office address changed from The Incuhive Space the Incuhive Space, the Guild, King Street, Wilton Salisbury SP2 0RS England to Office 13:101, the Guild, King Street Wilton Salisbury SP2 0RS on 27 June 2023
26 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2021
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2020
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2019
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2018
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 26 April 2018
28 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2022
23 Mar 2023 SH02 Sub-division of shares on 27 April 2017
23 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 MA Memorandum and Articles of Association
31 Oct 2022 AD01 Registered office address changed from Unit 1 Nine Mile Water Stockbridge Hampshire SO20 8DR England to The Incuhive Space the Incuhive Space, the Guild, King Street, Wilton Salisbury SP2 0RS on 31 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jul 2022 TM01 Termination of appointment of Andrew House as a director on 10 July 2022
24 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
22 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
22 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
13 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
18 Nov 2019 MR04 Satisfaction of charge 107446580002 in full
16 Apr 2019 CS01 16/04/19 Statement of Capital gbp 9
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/03/2023.
25 Mar 2019 MR04 Satisfaction of charge 107446580001 in full