Advanced company searchLink opens in new window

CONDUCTIVE MUSIC C.I.C.

Company number 09250737

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 Dec 2024 AAMD Amended total exemption full accounts made up to 31 October 2023
07 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 CC04 Statement of company's objects
22 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
25 Mar 2022 AP01 Appointment of Dr Terhi Nurmikko-Fuller as a director on 12 March 2022
24 Mar 2022 AP01 Appointment of Mr Martyn Howells as a director on 11 March 2022
24 Mar 2022 AP01 Appointment of Mr Gary Robert Griffiths as a director on 11 March 2022
08 Mar 2022 AD01 Registered office address changed from Flat 3 20 Devonshire Road Forest Hill London SE23 3SR United Kingdom to C/O Harris Accountancy Services Ltd Cobalt Square 83 Hagley Road Birmingham B16 8QG on 8 March 2022
07 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 October 2020
09 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jan 2019 TM01 Termination of appointment of Andrew Palmer Mcpherson as a director on 1 December 2018
18 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
21 Feb 2018 AD01 Registered office address changed from 83 Fairfax Road London N8 0NJ England to Flat 3 20 Devonshire Road Forest Hill London SE23 3SR on 21 February 2018
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates