CONFERMA LIMITED: Filings

  • Overview

    Company NameCONFERMA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05704113
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CONFERMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Roshan Chanaka Nirmal Mendis as a director on Mar 16, 2026

    1 pagesTM01

    Appointment of Mr Todd Wayne Arthur as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Michael Sean James Mcdonald as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Registered office address changed from Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY England to Towers Business Park, Ocean House Wilmslow Road Manchester M20 2LY on Apr 30, 2025

    1 pagesAD01

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR England to Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY on Feb 19, 2024

    1 pagesAD01

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Registered office address changed from 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on Sep 07, 2023

    1 pagesAD01

    Appointment of Mr Michael Sean James Mcdonald as a director on Jun 14, 2023

    2 pagesAP01

    Termination of appointment of Salman Syed as a director on Jul 14, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Feb 28, 2022

    41 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 09, 2023 with updates

    5 pagesCS01

    Current accounting period shortened from Feb 28, 2023 to Dec 31, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 1,341.50
    5 pagesSH01

    Notification of Fermr Holdings Limited as a person with significant control on Aug 03, 2022

    2 pagesPSC02

    Cessation of Simon Andrew Barker as a person with significant control on Aug 03, 2022

    1 pagesPSC07

    Cessation of James Michael Barker as a person with significant control on Aug 03, 2022

    1 pagesPSC07

    Appointment of Mr Salman Syed as a director on Aug 03, 2022

    2 pagesAP01

    Appointment of Mr Roshan Chanaka Nirmal Mendis as a director on Aug 03, 2022

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0