CONFIAN LIMITED

Chantry House Chantry House, Eastbourne, BN21 1BF, East Sussex
StatusACTIVE
Company No.08112633
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CONFIAN LIMITED is an active private limited company with number 08112633. It was incorporated 11 years, 10 months, 25 days ago, on 20 June 2012. The company address is Chantry House Chantry House, Eastbourne, BN21 1BF, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Booker

Change date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-26

Officer name: Mr Terence Ivor Mitchell

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-26

Officer name: Patricia Mary Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Terence Ivor Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Mary Mitchell

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Terence Ivor Mitchell

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Gary Booker

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Patricia Mary Mitchell

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Booker

Change date: 2017-06-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 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: 25 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Booker

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2012

Action Date: 20 Jun 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: 1 the Avenue Eastbourne Sussex BN21 3YA United Kingdom

Change date: 2012-07-23

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Ivor Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Mary Mitchell

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSIDE MINIATURE RAILWAY LTD

5 CARLIN GATE,TIMPERLEY,WA15 7SL

Number:11706902
Status:ACTIVE
Category:Private Limited Company

FAWLEY ELECTRICAL CONSULTANTS LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:08549129
Status:LIQUIDATION
Category:Private Limited Company

FURRO LTD

C/O KESTE TAX & ACCOUNTING CENTAUR HOUSE,FLEET,GU51 2UJ

Number:11672123
Status:ACTIVE
Category:Private Limited Company

GRANDIS CONSULTANCY LTD

67 ROWANS,WELWYN GARDEN CITY,AL7 1NZ

Number:08806851
Status:ACTIVE
Category:Private Limited Company

MDJT ENGINEERING LTD

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:09360204
Status:ACTIVE
Category:Private Limited Company

NORTH WEST TELUGU SANGAM(UK)

34 CENTRAL AVENUE,CHESHIRE,M33 4JA

Number:08678587
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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