Advanced company searchLink opens in new window

CONARCO LIMITED

Company number 02127980

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)
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
12 May 2015 AA Total exemption full accounts made up to 31 May 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
04 Mar 2014 AA Total exemption full accounts made up to 31 May 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
02 Jan 2014 CH01 Director's details changed for Mr Rahul Chandrakant Gajjar on 2 January 2014
02 Jan 2014 CH01 Director's details changed for Mr Charles Nathan Saatchi on 2 January 2014
02 Jan 2014 CH03 Secretary's details changed for Lakshitha Munasinghe Biraj Gawranath on 2 January 2014
04 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012
15 Jun 2012 AA Total exemption full accounts made up to 31 May 2011
02 May 2012 AP03 Appointment of Lakshitha Munasinghe Biraj Gawranath as a secretary on 1 May 2012
02 May 2012 TM02 Termination of appointment of Zixia Guo as a secretary on 30 April 2012
18 Jan 2012 AR01 Annual return made up to 31 December 2011
04 Apr 2011 AA Total exemption full accounts made up to 31 May 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Sep 2010 TM02 Termination of appointment of Nigel Hurst as a secretary
29 Sep 2010 AP03 Appointment of Zixia Guo as a secretary
29 Sep 2010 AP01 Appointment of Rahul Gajjar as a director
29 Sep 2010 AD01 Registered office address changed from 77 Eaton Square London SW1W 9AW on 29 September 2010
10 Aug 2010 AA Total exemption full accounts made up to 31 May 2009
16 Jul 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AA Full accounts made up to 31 May 2008
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off