CONATUS FINANCING SOLUTIONS LIMITED
Company number 07812796
- Company Overview for CONATUS FINANCING SOLUTIONS LIMITED (07812796)
- Filing history for CONATUS FINANCING SOLUTIONS LIMITED (07812796)
- People for CONATUS FINANCING SOLUTIONS LIMITED (07812796)
- More for CONATUS FINANCING SOLUTIONS LIMITED (07812796)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2024 | PSC02 | Notification of Conatus Holdings Limited as a person with significant control on 24 December 2020 | |
15 Mar 2024 | PSC07 | Cessation of Kevin James Ward as a person with significant control on 24 December 2020 | |
24 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from 30 the Exchange, Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT England to Unit F, Bristol Court Betts Avenue Martlesham Heath Business Park Ipswich Suffolk IP5 3RY on 7 April 2022 | |
27 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | MA | Memorandum and Articles of Association | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
23 Dec 2020 | TM01 | Termination of appointment of Justin Thomas Nevison Grainger as a director on 23 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Justin Thomas Nevison Grainger as a person with significant control on 23 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mrs Beth Ward as a director on 23 December 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
04 Jun 2019 | CH01 | Director's details changed for Mr Justin Thomas Nevison Grainger on 1 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 29 the Exchange Mallard House Business Centre the Street, Little Bealings Woodbridge Suffolk IP13 6LT to 30 the Exchange, Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT on 8 May 2019 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates |