Advanced company searchLink opens in new window

CONRAD ENERGY GROUP LIMITED

Company number 10867030

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)
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
12 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
16 Feb 2024 AP01 Appointment of Mr Christopher Noel Barry Shears as a director on 14 February 2024
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
20 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
24 Oct 2022 AP01 Appointment of Peter Dixon as a director on 20 October 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 436,766.18497
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 369,004.78497
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 369,002.78497
10 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2021
  • GBP 368,999.28497
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 368,999.27497
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/22
14 Dec 2021 RP04AP01 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
11 Nov 2021 PSC04 Change of details for Mr Michael Damian Darragh as a person with significant control on 11 November 2021
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
07 May 2021 AP01 Appointment of Mr David Philip Geoffrey Bates as a director on 6 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/21
29 Apr 2021 TM01 Termination of appointment of Sarah Helen Appleby as a director on 28 April 2021
17 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 368,931.08938
01 Oct 2020 AP01 Appointment of Ms Sarah Helen Appleby as a director on 25 September 2020
31 Jul 2020 TM01 Termination of appointment of Christopher John Stewart Dunley as a director on 24 July 2020
31 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
31 Jul 2020 CH01 Director's details changed for Mr Mohamed Adel El Gazzar on 15 July 2019
30 Jul 2020 PSC04 Change of details for Mr Michael Damian Darragh as a person with significant control on 20 December 2017