Advanced company searchLink opens in new window

79 CONINGHAM ROAD LIMITED

Company number 04537146

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)
16 Apr 2024 AP01 Appointment of Mrs Lorenzo Cinque as a director on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of David Rauch as a director on 16 April 2024
19 Feb 2024 AA Micro company accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
12 Sep 2019 TM01 Termination of appointment of Alexandra Roper as a director on 9 August 2019
28 Dec 2018 AA Micro company accounts made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
12 Nov 2018 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to Inspiration House Williams Place Pontypridd CF37 5BH on 12 November 2018
17 Oct 2017 AA Micro company accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
14 Sep 2017 PSC08 Notification of a person with significant control statement
08 Sep 2017 PSC07 Cessation of David Rauch as a person with significant control on 6 April 2016
08 Sep 2017 PSC07 Cessation of Eleni Maniati as a person with significant control on 6 April 2016
08 Sep 2017 PSC07 Cessation of Alexandra Roper as a person with significant control on 6 April 2016
11 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
13 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015