Advanced company searchLink opens in new window

THE CONDUIT CONNECT LIMITED

Company number 11511437

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)
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 32,088
14 Jan 2021 CH01 Director's details changed for Mr Charles Patrick Eve on 14 January 2021
13 Dec 2020 AP01 Appointment of Mr Charles Patrick Eve as a director on 28 October 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/01/2021 under section 1088 of the Companies Act 2006
11 Dec 2020 AD01 Registered office address changed from 40 Conduit Street London W1S 2YQ England to 56 Conduit Street London W1S 2YZ on 11 December 2020
10 Nov 2020 AP01 Appointment of Mr Rodney Appiah as a director on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Erem Kassim-Lakha as a director on 31 October 2020
11 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 31,671
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 30,537
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 28,119
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 26,697
04 Feb 2020 TM01 Termination of appointment of Pooja Warier as a director on 4 February 2020
26 Nov 2019 TM01 Termination of appointment of Nicholas Alexander Hamilton as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Mrs Pooja Warier as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Charles Basil Lucas Watson as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Mr Paul Gideon Van Zyl as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Ms Erem Kassim-Lakha as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Eva-Maria Dimitriadis as a director on 8 November 2019
26 Nov 2019 AP01 Appointment of Annalisa Mary Jenkins as a director on 8 November 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
21 Aug 2019 PSC02 Notification of Lava Mayfair Club Limited as a person with significant control on 21 December 2018
21 Aug 2019 PSC02 Notification of The Conduit Holdco Limited as a person with significant control on 21 December 2018
21 Aug 2019 PSC07 Cessation of Nicholas Alexander Hamilton as a person with significant control on 21 December 2018
29 May 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 26,363