CONANIMA LIMITED

100 Horndean Road, Emsworth, PO10 7TL, England
StatusACTIVE
Company No.07125374
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

CONANIMA LIMITED is an active private limited company with number 07125374. It was incorporated 14 years, 4 months, 21 days ago, on 14 January 2010. The company address is 100 Horndean Road, Emsworth, PO10 7TL, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angelina Gillian Watret

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2020

Category: Address

Type: AD02

New address: 100 Horndean Road Emsworth PO10 7TL

Old address: 100 Horndean Road Emsworth PO10 7TL England

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2020

Category: Address

Type: AD02

Old address: 100 Horndean Road Emsworth PO10 7TL England

New address: 100 Horndean Road Emsworth PO10 7TL

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2020

Category: Address

Type: AD02

Old address: 17 Beechworth Road Havant PO9 1AX England

New address: 100 Horndean Road Emsworth PO10 7TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Address

Type: AD01

Old address: C/O Ms.A.Watret 17 Beechworth Road Havant PO9 1AX England

Change date: 2020-01-25

New address: 100 Horndean Road Emsworth PO10 7TL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Feb 2019

Category: Address

Type: AD04

New address: C/O Ms.A.Watret 17 Beechworth Road Havant PO9 1AX

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Feb 2019

Category: Address

Type: AD02

Old address: 45 Lynn Crescent Fareham Hampshire PO14 4FP England

New address: 17 Beechworth Road Havant PO9 1AX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: C/O Ms.A.Watret 17 Beechworth Road Havant PO9 1AX

Old address: C/O Ms. A. Watret 45 Lynn Crescent Fareham Hampshire PO14 4FP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-07

New address: C/O Ms. A. Watret 45 Lynn Crescent Fareham Hampshire PO14 4FP

Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Ms Angelina Gillian Watret

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Feb 2015

Category: Address

Type: AD02

New address: 45 Lynn Crescent Fareham Hampshire PO14 4FP

Old address: 78 New Town Road Bishop's Stortford Hertfordshire CM23 3SD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angelina Gillian Watret

Change date: 2010-01-14

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelina Watret

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angelina Gillian Watret

Documents

View document PDF

Incorporation company

Date: 14 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTUS SYSTEMS LIMITED

FLOOR 3,EDINBURGH,EH3 8HA

Number:SC382380
Status:ACTIVE
Category:Private Limited Company

CLEARLINE TRADING LIMITED

CLEARLINE TRADING LIMITED 4 THE ARCHES, FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:10666056
Status:ACTIVE
Category:Private Limited Company
Number:NI065674
Status:ACTIVE
Category:Private Limited Company

J V INTERIORS LIMITED

90A WALM LANE,LONDON,NW2 4QY

Number:06518146
Status:ACTIVE
Category:Private Limited Company

LANDBORN ENTERPRISES LIMITED

THE NEW BARN WOOD END HOUSE,FAREHAM,PO17 6JZ

Number:10273758
Status:ACTIVE
Category:Private Limited Company

MOORE-WILSON COMMERCE SYSTEMS LIMITED

PORTWAY CENTRE OLD SARUM PARK,SALISBURY,SP4 6EB

Number:04830934
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