Advanced company searchLink opens in new window

CONMACH LIMITED

Company number 11309884

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)
15 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors participation and communication 03/05/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
26 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CH01 Director's details changed for Mr Mark Adam Gibbor on 28 July 2023
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
24 Aug 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
17 Feb 2022 AP01 Appointment of Mrs Claire Dudley-Scales as a director on 16 February 2022
18 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 TM01 Termination of appointment of Paul Andrew Filer as a director on 31 December 2021
27 Sep 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2021 AA Full accounts made up to 31 December 2020
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 12,500,000
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital to be increased to £12,5000,1000 08/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital to be increased to £12,5000,1000 31/03/2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 May 2019 AP01 Appointment of Mr Paul Andrew Filer as a director on 24 May 2019
24 May 2019 AP01 Appointment of Mrs Iris Gibbor as a director on 24 May 2019
18 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
10 May 2018 AD01 Registered office address changed from C P House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ United Kingdom to Cp House Otterspool Way Watford WD25 8JJ on 10 May 2018