Advanced company searchLink opens in new window

CONSCIOUS COMPANY LTD

Company number 05970939

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)
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from Unit 8 Penllynes Way Vale Business Park Cowbridge Vale of Glamorgan CF71 7PF United Kingdom on 30 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AD01 Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 December 2011
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 TM01 Termination of appointment of Arnold Timmerman as a director
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
15 Jul 2010 AP03 Appointment of Mrs Gabriele Burt as a secretary
15 Jul 2010 TM02 Termination of appointment of Kaye Driscoll as a secretary
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
28 Jul 2009 288a Director appointed arnold timmerman
15 May 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
15 Jan 2009 363a Return made up to 18/10/08; full list of members
19 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
30 Jul 2008 288c Secretary's change of particulars kevin john billett logged form