THE CONRAN SHOP LIMITED

16 - 22 Baltic Street West, London, EC1Y 0UL, England
StatusACTIVE
Company No.10535110
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE CONRAN SHOP LIMITED is an active private limited company with number 10535110. It was incorporated 7 years, 5 months, 26 days ago, on 21 December 2016. The company address is 16 - 22 Baltic Street West, London, EC1Y 0UL, England.



Company Fillings

Capital allotment shares

Date: 11 Jun 2024

Action Date: 23 May 2024

Category: Capital

Type: SH01

Date: 2024-05-23

Capital : 470.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-29

Capital : 470.24 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Old address: 16 16 - 22 Baltic Street West London EC1Y 0UL England

New address: 16 - 22 Baltic Street West London EC1Y 0UL

Change date: 2024-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

New address: 16 16 - 22 Baltic Street West London EC1Y 0UL

Change date: 2024-04-29

Old address: 55 Marylebone High Street London W1U 5HS England

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-15

Capital : 470.23 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2024

Action Date: 19 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-19

Capital : 470.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 470.21 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Nov 2023

Action Date: 27 Oct 2023

Category: Capital

Type: RP04SH01

Capital : 470.20 GBP

Date: 2023-10-27

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 04 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-04

Capital : 470.19 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 470.19 GBP

Date: 2023-10-27

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2023

Action Date: 08 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-08

Capital : 470.18 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-16

Capital : 470.17 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Old address: 120-122 Webber Street London SE1 0QL England

New address: 55 Marylebone High Street London W1U 5HS

Change date: 2023-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-16

Capital : 470.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-21

Capital : 475.16 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-16

Capital : 475.15 GBP

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/06/23

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 May 2023

Action Date: 18 May 2023

Category: Capital

Type: SH01

Capital : 475.15 GBP

Date: 2023-05-18

Documents

View document PDF

Capital allotment shares

Date: 09 May 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Capital : 475.14 GBP

Date: 2023-04-20

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Capital : 475.13 GBP

Date: 2023-03-23

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Capital

Type: SH01

Capital : 470.13 GBP

Date: 2023-03-22

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2023

Action Date: 23 Feb 2023

Category: Capital

Type: SH01

Capital : 470.12 GBP

Date: 2023-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2023

Action Date: 27 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-27

Capital : 470.11 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 02 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-02

Capital : 470.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH01

Capital : 470.08 GBP

Date: 2022-10-19

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-22

Capital : 470.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH01

Capital : 470.06 GBP

Date: 2022-08-23

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-16

Capital : 470.05 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Javad Marandi

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-28

Capital : 470.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2022

Action Date: 23 Mar 2022

Category: Capital

Type: SH01

Capital : 470.03 GBP

Date: 2022-03-23

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-08

Capital : 470.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-29

Made up date: 2021-03-19

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Capital : 470.01 GBP

Date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 470 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 19 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Legacy

Date: 28 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-28

Capital : 460.00 GBP

Documents

View document PDF

Legacy

Date: 28 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/01/21

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 120-122 Webber Street London SE1 0QL

Old address: 103 Mount Street London W1K 2TJ England

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Aug 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-22

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Capital : 496.00 GBP

Date: 2020-07-16

Documents

View document PDF

Legacy

Date: 16 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-16

Capital : 440 GBP

Documents

View document PDF

Legacy

Date: 16 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/20

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2020

Action Date: 19 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-19

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Enrique Lax Banon

Change date: 2020-04-02

Documents

View document PDF

Resolution

Date: 02 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr. Enrique Lax Banon

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Javad Marandi

Appointment date: 2020-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barle Holdings Limited

Notification date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Javad Marandi

Cessation date: 2020-03-11

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-11

Capital : 600 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mrs Ladan Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: 103 Mount Street London W1K 2TJ

Old address: 12 Carlos Place London W1K 2ET United Kingdom

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT COURT MANAGEMENT (LEAMINGTON) LIMITED

FLAT 4 BELMONT COURT,LEAMINGTON SPA,CV32 6LU

Number:01282247
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALWELLS LIMITED

SUITE 5,91-97 ORMEAU ROAD,BT7 1SH

Number:NI023148
Status:ACTIVE
Category:Private Limited Company

FPGA DESIGNS LTD

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:06061719
Status:LIQUIDATION
Category:Private Limited Company

HEALEY HOUSE HOTEL LIMITED

ALDER HOUSE HOTEL,BATLEY,WF17 7HR

Number:08510725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOYCE BEAUTY WORLD LIMITED

33, PEAR TREE COURT, FLAT 20,LONDON,SE26 4DQ

Number:11953377
Status:ACTIVE
Category:Private Limited Company

ODSTONE AGELLUS LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:05092790
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