Advanced company searchLink opens in new window

CONDUIT INNOVATION LTD

Company number 07730158

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)
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 CH01 Director's details changed for Mr Thomas Arthur Lawton on 26 September 2013
06 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
26 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Sep 2013 TM02 Termination of appointment of Incorporated Company Secretaries Limited as a secretary
26 Sep 2013 AD01 Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth Dorset BH1 1JJ on 26 September 2013
10 May 2013 AA Total exemption full accounts made up to 31 December 2012
22 Mar 2013 AD01 Registered office address changed from 4 Yelverton Road Bournemouth Dorset BH1 1DF on 22 March 2013
21 Jan 2013 TM01 Termination of appointment of Marcus Cardiff as a director
03 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 23 July 2012
12 Jan 2012 CH01 Director's details changed for Mr Marcus Cardiff on 5 August 2011
12 Jan 2012 CH01 Director's details changed for Mr Tom Lawton on 5 August 2011
12 Jan 2012 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary
11 Jan 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
11 Jan 2012 AD01 Registered office address changed from Unit 2 184 Old Christchurch Road Bournemouth BH11NU England on 11 January 2012
05 Aug 2011 NEWINC Incorporation