- Company Overview for LOUIS CONRAD LIMITED (10905351)
- Filing history for LOUIS CONRAD LIMITED (10905351)
- People for LOUIS CONRAD LIMITED (10905351)
- More for LOUIS CONRAD LIMITED (10905351)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
15 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
05 May 2022 | CH01 | Director's details changed for Mr Rizwan Abed on 1 May 2022 | |
15 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
15 Mar 2022 | TM01 | Termination of appointment of Altaf Ravat as a director on 1 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | AD01 | Registered office address changed from Unit 2 the Outlet Ebenezer Chapel Bradley Street Castleford WF10 1HR England to Providence Mills Syke Lane Earlsheaton Dewsbury WF12 8HT on 12 October 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 May 2019 | AD01 | Registered office address changed from Unit 4 Hoyle Head Mills New Street Earlsheaton Dewsbury WF12 8JJ England to Unit 2 the Outlet Ebenezer Chapel Bradley Street Castleford WF10 1HR on 8 May 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
22 Aug 2018 | PSC01 | Notification of Altaf Ravat as a person with significant control on 9 August 2017 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Altaf Ravat on 8 August 2017 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Rizwan Abed on 8 August 2017 | |
17 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Unit 2,Victory Court Flagship Square Shaw Cross Business Park Dewsbury WF12 7th United Kingdom to Unit 4 Hoyle Head Mills New Street Earlsheaton Dewsbury WF12 8JJ on 17 August 2018 | |
08 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-08
|