Advanced company searchLink opens in new window

101 CONWAY LIMITED

Company number 04914672

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)
20 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
30 Oct 2023 PSC05 Change of details for Crown Drinks Limited as a person with significant control on 30 October 2023
28 Nov 2022 AA Micro company accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 30 September 2020
09 Nov 2020 AA01 Previous accounting period extended from 31 August 2020 to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
17 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Sep 2019 PSC02 Notification of Crown Drinks Limited as a person with significant control on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with updates
01 Nov 2018 TM01 Termination of appointment of Dawn Revell as a director on 4 September 2018
01 Nov 2018 TM02 Termination of appointment of Dawn Revell as a secretary on 4 September 2018
01 Nov 2018 TM01 Termination of appointment of Mark Harper as a director on 4 September 2018
01 Nov 2018 PSC07 Cessation of Dawn Revell as a person with significant control on 4 September 2018
01 Nov 2018 PSC07 Cessation of Mark Harper as a person with significant control on 4 September 2018
01 Nov 2018 AP01 Appointment of Mrs Dharmistha Ashok Kumar Patel as a director on 4 September 2018
01 Nov 2018 AP01 Appointment of Mr Ashok Kumar Khimji Tejabhai Patel as a director on 4 September 2018
26 Oct 2018 AD01 Registered office address changed from 35 Tredcroft Road, Hove East Sussex BN3 6UG to 60 Greenways Ovingdean Brighton BN2 7BL on 26 October 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 August 2018