Advanced company searchLink opens in new window

CONRAD GROUP HOLDINGS LIMITED

Company number 12502570

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)
09 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes 29/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 5 March 2021
07 Oct 2024 AP01 Appointment of Mr Peter Charles Clark as a director on 1 October 2024
20 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
19 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
11 Mar 2024 AP01 Appointment of Mr Jack Oliver Sitwell as a director on 4 March 2024
11 Mar 2024 AP01 Appointment of Mr Louie Mark Sitwell as a director on 4 March 2024
26 Feb 2024 CERTNM Company name changed zitver holdings LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-26
29 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Oct 2022 AA Group of companies' accounts made up to 30 September 2021
27 Sep 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
14 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
21 Jan 2022 AD01 Registered office address changed from 1-3 Sopher & Co Llp, Connaught House Mount Street London W1K 3NB England to Sopher & Co Llp, Connaught House 2nd Floor 1-3 Mount Street London W1K 3NB on 21 January 2022
21 Jan 2022 AD01 Registered office address changed from Endeavour House 189 Shaftesbury Avenue London England WC2H 8JR England to 1-3 Sopher & Co Llp, Connaught House Mount Street London W1K 3NB on 21 January 2022
25 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 05/03/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/10/2024.
20 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 100
01 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
06 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-06
  • GBP 99.999