Advanced company searchLink opens in new window

CONCLUSIVE FINANCIAL LIMITED

Company number 08463668

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
20 Dec 2023 TM01 Termination of appointment of Portia Mary Reece as a director on 20 December 2023
16 Nov 2023 TM01 Termination of appointment of Darren Gregory Waight as a director on 15 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
16 Nov 2023 CH01 Director's details changed for Mr Darren Gregory Waight on 15 November 2023
15 Nov 2023 AP01 Appointment of Mr Darren Gregory Waight as a director on 15 November 2023
08 Nov 2023 AP01 Appointment of Miss Portia Mary Reece as a director on 26 October 2023
08 Nov 2023 AD01 Registered office address changed from 109 Bancroft Hitchin SG5 1NB England to Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 8 November 2023
04 Jul 2023 TM01 Termination of appointment of Paul Charnick as a director on 4 July 2023
15 Feb 2023 PSC04 Change of details for Mr Paul Stephen Charnick as a person with significant control on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Jonathan James Taylor on 14 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 AD01 Registered office address changed from Office G4 Maxet House Unit 22 Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL England to 109 Bancroft Hitchin SG5 1NB on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Jonathan James Taylor as a director on 14 February 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC07 Cessation of John Coxhead as a person with significant control on 13 January 2020
07 Feb 2020 PSC07 Cessation of Craig Cornick as a person with significant control on 13 January 2020
07 Feb 2020 PSC07 Cessation of Robert Cooper as a person with significant control on 13 January 2020
07 Feb 2020 PSC01 Notification of Paul Stephen Charnick as a person with significant control on 13 January 2020