Advanced company searchLink opens in new window

CONIC MIDCO LIMITED

Company number 13426782

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 Feb 2024 AP01 Appointment of Mr Alfred Morris Davis as a director on 28 February 2024
11 Jan 2024 AA Full accounts made up to 31 March 2023
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
13 Jan 2023 TM01 Termination of appointment of Stuart Gordon Owens as a director on 13 January 2023
13 Jan 2023 AA Full accounts made up to 31 March 2022
04 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
21 Feb 2022 AP01 Appointment of Mr Philippe Robert Francis Mauguy as a director on 21 February 2022
15 Jul 2021 AP01 Appointment of Mr Stuart Gordon Owens as a director on 21 June 2021
15 Jul 2021 TM01 Termination of appointment of Navjot Pandohar Rayet as a director on 21 June 2021
15 Jul 2021 AD01 Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 15 July 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 546,415
24 Jun 2021 TM01 Termination of appointment of Benjamin George Snow as a director on 21 June 2021
24 Jun 2021 TM01 Termination of appointment of Alex Charles Spencer Bowden as a director on 21 June 2021
24 Jun 2021 AP01 Appointment of Mr Benjamin William Howard as a director on 21 June 2021
24 Jun 2021 AP01 Appointment of Ms Navjot Pandohar Rayet as a director on 21 June 2021
15 Jun 2021 MR01 Registration of charge 134267820001, created on 14 June 2021
28 May 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
28 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-28
  • GBP 1