- Company Overview for CONRAD GROUP HOLDINGS LIMITED (12502570)
- Filing history for CONRAD GROUP HOLDINGS LIMITED (12502570)
- People for CONRAD GROUP HOLDINGS LIMITED (12502570)
- More for CONRAD GROUP HOLDINGS LIMITED (12502570)
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
|
|
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
|
|
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
|
|
20 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
01 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|