CONDUIT MANAGEMENT INTERNATIONAL LIMITED

8 Kingswood Ave, Hampton, TW12 3AU, England
StatusACTIVE
Company No.05151434
CategoryPrivate Limited Company
Incorporated11 Jun 2004
Age20 years, 19 days
JurisdictionEngland Wales

SUMMARY

CONDUIT MANAGEMENT INTERNATIONAL LIMITED is an active private limited company with number 05151434. It was incorporated 20 years, 19 days ago, on 11 June 2004. The company address is 8 Kingswood Ave, Hampton, TW12 3AU, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-30

Old address: C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD England

New address: 8 Kingswood Ave Hampton TW12 3AU

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sable Secretaries Limited

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-08

Officer name: Sable Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-08

Old address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England

New address: C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-17

Officer name: Sable Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG

New address: C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Duncombe Cambell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Mr Donald Duncombe Campbell

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom

New address: Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sable Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sable Accountingltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2011

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-16

Officer name: Quotient Financial Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-13

Officer name: Donald Duncombe Campbell

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-11

Officer name: Tax Etc Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: Suite a 25 Floral Street London WC2E 9DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed tax etc LTD

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary teri cavanagh

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / donald campbell / 31/05/2008

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: suite 1.18 25 floral street london WC2E 9DS

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 AVENELL ROAD MANAGEMENT COMPANY LIMITED

WOOD FARM SKEFFINGTON WOOD ROAD,LEICESTER,LE7 9DN

Number:08068657
Status:ACTIVE
Category:Private Limited Company

BG OLIVEIRA LIMITED

486A-486B HIGH ROAD,WEMBLEY,HA9 7BH

Number:11174565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIO NEO DEVELOPMENT LIMITED

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:10492049
Status:ACTIVE
Category:Private Limited Company

MAGDALENE CODES LTD

88 CASTLENAGREE ROAD,BUSHMILLS,BT57 8XL

Number:NI655001
Status:ACTIVE
Category:Private Limited Company

PRAETORIAN INTERNATIONAL LIMITED

1210 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4TY

Number:06487651
Status:ACTIVE
Category:Private Limited Company

SAINT GUINEFORT LTD

9 ROBYNS WAY,SEVENOAKS,TN13 3DZ

Number:11462185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source