Advanced company searchLink opens in new window

CONDUIT 5 LIMITED

Company number 11977099

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2023 AD01 Registered office address changed from Unit 1a Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to The Spinney Toms Hill Road Aldbury Tring HP23 5SA on 20 July 2023
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
23 Mar 2023 AD03 Register(s) moved to registered inspection location The Spinney Toms Hill Road Aldbury Tring HP23 5SA
22 Mar 2023 AD03 Register(s) moved to registered inspection location The Spinney Toms Hill Road Aldbury Tring HP23 5SA
22 Mar 2023 AD02 Register inspection address has been changed to The Spinney Toms Hill Road Aldbury Tring HP23 5SA
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 PSC04 Change of details for Mr Robert John Ray as a person with significant control on 16 June 2021
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Dec 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
11 May 2020 PSC04 Change of details for Mrs Sally Ray as a person with significant control on 11 May 2020
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 2