Advanced company searchLink opens in new window

CONQUERING HORIZONS LIMITED

Company number 09451516

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)
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 2,809.6475
22 Sep 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 11 March 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
17 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr phillip john eaglesham
26 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
25 May 2021 MA Memorandum and Articles of Association
25 May 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
11 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 1,853.0983
11 May 2021 PSC01 Notification of Susan Janet Bowler as a person with significant control on 5 May 2021
11 May 2021 PSC04 Change of details for Mr Phillip John Eaglesham as a person with significant control on 5 May 2021
11 May 2021 PSC07 Cessation of Julie Ann Eaglesham as a person with significant control on 5 May 2021
10 Apr 2021 AP01 Appointment of Mrs Lynn Rosanne Fordham as a director on 8 April 2021
08 Dec 2020 AD01 Registered office address changed from 25 Trinity Court Southernhay East Exeter EX1 1PD England to Curzon House Southernhay West Exeter Devon EX1 1RS on 8 December 2020
27 Nov 2020 AD01 Registered office address changed from Woodstock Cox Green Lane Maidenhead SL6 3EL England to 25 Trinity Court Southernhay East Exeter EX1 1PD on 27 November 2020
26 Nov 2020 TM01 Termination of appointment of Diane Armstrong as a director on 26 November 2020
26 Nov 2020 TM02 Termination of appointment of Diane Armstrong as a secretary on 26 November 2020
31 Jul 2020 MR01 Registration of charge 094515160001, created on 15 July 2020
05 Jun 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 20 February 2019 with updates
25 Apr 2019 AD01 Registered office address changed from C/O Stephens Scown Llp Curzon House Southernhay West Exeter Devon EX1 1RS United Kingdom to Woodstock Cox Green Lane Maidenhead SL6 3EL on 25 April 2019