Advanced company searchLink opens in new window

CONDUENT ACCOUNTS RECEIVABLE LTD

Company number 05537370

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
27 Apr 2021 PSC05 Change of details for Conduent Business Process Solutions Limited as a person with significant control on 27 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Richard Martin Roger Frow on 21 April 2021
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 7,080,001
29 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restrction on auth share cap 16/12/2020
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 TM01 Termination of appointment of Brian Webb-Walsh as a director on 28 September 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
22 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
22 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
22 Jul 2020 AD01 Registered office address changed from 9th Floor, 1 Angel Court London EC2R 7HJ England to Ground Floor One George Yard London EC3V 9DF on 22 July 2020
16 Dec 2019 AP01 Appointment of Mr Richard Martin Roger Frow as a director on 18 November 2019
16 Dec 2019 TM01 Termination of appointment of James Michael Peffer as a director on 18 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with updates
09 Sep 2019 PSC05 Change of details for Acs Business Process Solutions Limited as a person with significant control on 29 September 2017
01 Feb 2019 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 9th Floor, 1 Angel Court London EC2R 7HJ on 1 February 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with no updates