Advanced company searchLink opens in new window

CONDUITY CAPITAL PLC

Company number 08000104

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)
17 Oct 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 17 October 2023
17 Oct 2023 600 Appointment of a voluntary liquidator
17 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-29
17 Oct 2023 LIQ01 Declaration of solvency
07 Jul 2023 CH01 Director's details changed for Ms Jana Zdravecka on 7 July 2023
14 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
26 Jan 2023 AP01 Appointment of Ms Jana Zdravecka as a director on 1 January 2023
26 Jan 2023 TM01 Termination of appointment of Nicholas Lee as a director on 31 December 2022
21 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 03/08/2022
01 Jul 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1,630,849.11
29 Mar 2022 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 71-75 Shelton Street London WC2H 9JQ on 29 March 2022
01 Feb 2022 AP03 Appointment of Mr Edward Michael Sutcliffe as a secretary on 1 February 2022
01 Feb 2022 TM02 Termination of appointment of International Registrars Limited as a secretary on 1 February 2022
27 Jul 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 21 March 2021
22 Jun 2021 SH02 Consolidation of shares on 1 October 2020
22 Jun 2021 MA Memorandum and Articles of Association
13 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 1,246,250
25 May 2021 CS01 21/03/21 Statement of Capital gbp 1246250.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/06/2021
30 Oct 2020 TM01 Termination of appointment of Hillary Phang Song Hua as a director on 2 October 2020
29 Oct 2020 AP01 Appointment of Mr Nicholas Lee as a director on 2 October 2020