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) |
---|---|---|---|
04 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Justin Grainger on 29 March 2018 | |
09 Apr 2018 | PSC04 | Change of details for Mr Justin Grainger as a person with significant control on 29 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
27 Jun 2017 | PSC07 | Cessation of Beth Ward as a person with significant control on 17 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Justin Grainger as a person with significant control on 17 May 2017 | |
23 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
11 May 2017 | TM01 | Termination of appointment of Victoria Jane Swansborough as a director on 11 May 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Justin Grainger as a director on 13 February 2017 | |
29 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
25 Aug 2016 | TM01 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 22 August 2016 | |
08 Jul 2016 | CERTNM |
Company name changed kevin ward LIMITED\certificate issued on 08/07/16
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
26 May 2015 | AD01 | Registered office address changed from 21 Shelbourne Close Kesgrave Ipswich IP5 2FP to 29 the Exchange Mallard House Business Centre the Street, Little Bealings Woodbridge Suffolk IP13 6LT on 26 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 19 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jan 2015 | AP01 | Appointment of Mrs Victoria Jane Swansborough as a director on 6 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 |