Advanced company searchLink opens in new window

CONATUS FINANCING SOLUTIONS LIMITED

Company number 07812796

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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