Advanced company searchLink opens in new window

CONSCIOUS CHOCOLATES LIMITED

Company number 11990731

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2023 CS01 Confirmation statement made on 24 May 2023 with updates
06 Sep 2023 PSC01 Notification of Yoav Peretz as a person with significant control on 23 May 2023
06 Sep 2023 PSC07 Cessation of Fortissimo Group Limited as a person with significant control on 23 May 2023
06 Sep 2023 AP01 Appointment of Mr Yoav Peretz as a director on 23 May 2023
06 Sep 2023 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to Unit 3, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR on 6 September 2023
06 Sep 2023 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 23 May 2023
06 Sep 2023 TM01 Termination of appointment of Harry Abraham Hyman as a director on 23 May 2023
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 AA Micro company accounts made up to 31 May 2022
13 Jan 2023 TM01 Termination of appointment of Paul Simon Kent Wright as a director on 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 31 May 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
05 Aug 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-06
12 Jun 2019 CONNOT Change of name notice
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted