CONFRONTO LIMITED

4th Floor, Steam Mill 4th Floor, Steam Mill, Chester, CH3 5AN, England
StatusACTIVE
Company No.14845040
CategoryPrivate Limited Company
Incorporated03 May 2023
Age1 year, 11 days
JurisdictionEngland Wales

SUMMARY

CONFRONTO LIMITED is an active private limited company with number 14845040. It was incorporated 1 year, 11 days ago, on 03 May 2023. The company address is 4th Floor, Steam Mill 4th Floor, Steam Mill, Chester, CH3 5AN, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Mark Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roberts

Appointment date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-14

Officer name: Sarah Catherine Meecham

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-14

Officer name: Mrs Sarah Meecham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

Old address: 25 Buxton Old Road Disley Stockport SK12 2BB England

New address: 4th Floor, Steam Mill Steam Mill Street Chester CH3 5AN

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-04

Psc name: Sarah Catherine Meecham

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Mark Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Beard

Appointment date: 2023-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew David Meecham

Notification date: 2023-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew David Meecham

Appointment date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Mark Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Meecham

Appointment date: 2023-06-19

Documents

View document PDF

Incorporation company

Date: 03 May 2023

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 NEVERN SQUARE LIMITED

6 NEVERN SQUARE,LONDON,SW5 9NN

Number:03003519
Status:ACTIVE
Category:Private Limited Company

ACCESSION LIMITED

HOME FARM,HUNTINGDON,PE28 2LD

Number:10651180
Status:ACTIVE
Category:Private Limited Company

CALVERLEY (2004) LIMITED

CLIFTON HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:03447035
Status:ACTIVE
Category:Private Limited Company

JAMES ALEXANDER MONEY CULTURE LIMITED

71 GROSVENOR CRESCENT,DARTFORD,DA1 5AP

Number:11137610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITY HOST HOMESTAY LTD

99 BROWNHILL ROAD,LONDON,SE6 2HF

Number:11377573
Status:ACTIVE
Category:Private Limited Company

SKILLSBIZ LIMITED

14 OVERTON DRIVE,BIRMINGHAM,B46 1QL

Number:09401039
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