- Company Overview for CONDUIT DATA SERVICES LIMITED (08649650)
- Filing history for CONDUIT DATA SERVICES LIMITED (08649650)
- People for CONDUIT DATA SERVICES LIMITED (08649650)
- More for CONDUIT DATA SERVICES LIMITED (08649650)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from 3 Parsonage Farm Parsonage Stocks Road Throwley Faversham ME13 0ET England to 1 Parsonage Stocks Road Throwley Faversham ME13 0ET on 20 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
25 Mar 2022 | TM01 | Termination of appointment of Luca Colombi as a director on 1 November 2021 | |
25 Mar 2022 | PSC07 | Cessation of Luca Colombi as a person with significant control on 1 November 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
08 Jan 2020 | PSC01 | Notification of Louise Veryard as a person with significant control on 1 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Ms Louise Veryard as a director on 1 January 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 3 Parsonage Farm Parsonage Stocks Road Throwley Faversham ME13 0ET on 3 January 2018 | |
18 Nov 2017 | PSC07 | Cessation of Simon Jeremy Spyer as a person with significant control on 18 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Simon Jeremy Spyer as a director on 31 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Simon Jeremy Spyer as a person with significant control on 1 April 2017 | |
10 Aug 2017 | PSC07 | Cessation of Peter James Worster as a person with significant control on 31 March 2017 |