Advanced company searchLink opens in new window

CONQUEST CYCLE WEAR LTD

Company number SC354402

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)
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Jul 2012 CERTNM Company name changed conquest bikewear LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
10 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Stewart Chapman on 31 May 2011
10 Feb 2012 CH03 Secretary's details changed for Mrs Huishan Chapman on 31 May 2011
10 Feb 2012 CH01 Director's details changed for Mrs Huishan Chapman on 31 May 2011
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from Ground Floor, 4 Doune Gardens Glasgow G20 6DJ Scotland on 15 December 2010
02 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Jun 2010 CH01 Director's details changed for Ms Huishan Zhuang on 16 June 2010
16 Jun 2010 CH03 Secretary's details changed for Ms Huishan Zhuang on 16 June 2010
24 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
23 Feb 2010 AD01 Registered office address changed from Ground Floor 4 Doune Gardens Glasgow West End G20 6DJ Scotland on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Ms Huishan Zhuang on 3 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Stewart Chapman on 3 February 2010
23 Feb 2010 CH03 Secretary's details changed for Miss Huishan Zhuang on 3 February 2010
07 Oct 2009 AD01 Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009
03 Feb 2009 NEWINC Incorporation