THE CONFERENCE OFFICE LIMITED

Unit 2 Castle Business Village Unit 2 Castle Business Village, Hampton, TW12 2BX
StatusACTIVE
Company No.04472933
CategoryPrivate Limited Company
Incorporated28 Jun 2002
Age21 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE CONFERENCE OFFICE LIMITED is an active private limited company with number 04472933. It was incorporated 21 years, 11 months, 18 days ago, on 28 June 2002. The company address is Unit 2 Castle Business Village Unit 2 Castle Business Village, Hampton, TW12 2BX.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-23

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2023

Action Date: 23 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-24

New date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-25

New date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Anne Wright

Change date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mrs Julie Fitzgerald Vitelli

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alessandro Vitelli

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2021

Action Date: 25 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-25

Made up date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 26 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-26

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-28

New date: 2018-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-01

New date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-24

New date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Fitzgerald Vitelli

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-25

New date: 2016-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2016

Action Date: 25 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-25

Made up date: 2015-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2016

Action Date: 26 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-26

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Julie Anne Wright

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-09

Officer name: Alessandro Vitelli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2015

Action Date: 27 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-27

Made up date: 2014-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-29

New date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-09

Old address: 2 Station Road Station Road Hampton Middlesex TW12 2BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alessandro Vitelli

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Fitzgerald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Anne Wright

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 13 oatlands chase weybridge surrey KT13 9RQ

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: 1ST floor 29-39 london road twickenham TW1 3SZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00900502
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACHIEVING FITNESS LIMITED

MEANWHILE HOUSE WILLIAMS WAY,CARDIFF,CF10 5DY

Number:09640007
Status:ACTIVE
Category:Private Limited Company

D & E ELECTRICAL LIMITED

201 LADYWOOD ROAD, KIRK HALLAM,DERBYSHIRE,DE7 4NJ

Number:06205764
Status:ACTIVE
Category:Private Limited Company

DRINK BETTER LIMITED

GLENLINDEN, 1,EDINBURGH,EH13 0LW

Number:SC541403
Status:ACTIVE
Category:Private Limited Company

FLYING CAMERAS LIMITED

BUSINESSVISION UNIT 4, SANDY COURT, ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:03858651
Status:ACTIVE
Category:Private Limited Company

NORTH WEST POLISHING LTD

CITY HOUSE 605 OLDHAM ROAD,MANCHESTER,M35 9AN

Number:09918465
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