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)
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
  • GBP 20
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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