CONWAY STEWART GLOBAL BRANDS LIMITED
Status | ACTIVE |
Company No. | 07455950 |
Category | Private Limited Company |
Incorporated | 01 Dec 2010 |
Age | 13 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CONWAY STEWART GLOBAL BRANDS LIMITED is an active private limited company with number 07455950. It was incorporated 13 years, 6 months, 4 days ago, on 01 December 2010. The company address is 68 High Street, Tarporley, CW6 0AT, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type dormant
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type dormant
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type dormant
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-14
Officer name: Amin Mohamed Aziz Kurji Rawji
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-21
Officer name: Mr Alan Cheshire
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amin Mohamed Aziz Kurji Rawji
Change date: 2013-01-01
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mclean Birchall
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Harrison
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: 42 Brook Street London W1K 5DB United Kingdom
Documents
Annual return company with made up date
Date: 24 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Gazette filings brought up to date
Date: 05 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 04 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Harrison
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hick
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aminmohamed Aziz Kurji Rawji
Documents
Capital allotment shares
Date: 01 Feb 2011
Action Date: 21 Jan 2011
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2011-01-21
Documents
Capital name of class of shares
Date: 01 Feb 2011
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Feb 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 01 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MASDAR OFFSHORE WIND SCOTLAND LIMITED
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 10457404 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MANOR AVENUE,HOUNSLOW,TW4 7JN
Number: | 06101392 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SHILLINGSHAW LODGE,LONDON,E16 1PT
Number: | 11732844 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 TRIANGLE BUSINESS PARK,HUDDERSFIELD,HD1 4RR
Number: | 10554301 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL EDUCATION CONSULTANTS LTD
106 PARK ROAD,COWES,PO31 7LZ
Number: | 10339097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAFTON CONSULTANCY LIMITED
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10822521 |
Status: | ACTIVE |
Category: | Private Limited Company |