- Company Overview for CONDUIT CAPITAL HOLDINGS LIMITED (11945688)
- Filing history for CONDUIT CAPITAL HOLDINGS LIMITED (11945688)
- People for CONDUIT CAPITAL HOLDINGS LIMITED (11945688)
- More for CONDUIT CAPITAL HOLDINGS LIMITED (11945688)
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) |
---|---|---|---|
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2022 | MA | Memorandum and Articles of Association | |
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | SH08 | Change of share class name or designation | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | PSC07 | Cessation of Lava Mayfair Club Limited as a person with significant control on 5 November 2021 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
07 Jun 2021 | PSC05 | Change of details for The Conduit Holdco Limited as a person with significant control on 7 June 2021 | |
07 Jun 2021 | PSC05 | Change of details for Management Conduit Company Limited as a person with significant control on 7 June 2021 | |
29 Jan 2021 | AP01 | Appointment of Melissa Obegi as a director on 26 October 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr Wayne Patrick Joseph Mcardle as a director on 26 October 2020 | |
20 Jan 2021 | AP01 | Appointment of Brad Dockser as a director on 26 October 2020 | |
13 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 56 Conduit Street London W1S 2YZ England to 56 Conduit Street 6th Floor London W1S 2YZ on 13 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from 40 Conduit Street London W1S 2YQ United Kingdom to 56 Conduit Street London W1S 2YZ on 13 January 2021 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
24 Apr 2020 | PSC02 | Notification of Management Conduit Company Limited as a person with significant control on 4 December 2019 | |
24 Apr 2020 | PSC02 | Notification of Lava Mayfair Club Limited as a person with significant control on 4 December 2019 | |
24 Apr 2020 | PSC02 | Notification of The Conduit Holdco Limited as a person with significant control on 4 December 2019 | |
24 Apr 2020 | PSC07 | Cessation of Nicholas Alexander Hamilton as a person with significant control on 4 December 2019 | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
08 Jan 2020 | SH02 | Sub-division of shares on 4 December 2019 |