About

Registered Number: 05180513
Date of Incorporation: 15/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ashley House, 97 London Road, Slough, Berkshire, SL3 7RS,

 

Coniak Ltd was registered on 15 July 2004 with its registered office in Slough in Berkshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Birkhead, Brian Geoffrey, Birkhead, Christine Agnes, Birkhead, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKHEAD, Brian Geoffrey 15 July 2004 - 1
BIRKHEAD, Christine Agnes 15 July 2004 - 1
BIRKHEAD, Richard John 15 July 2004 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC04 - N/A 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH03 - Change of particulars for secretary 21 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 16 July 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
CH01 - Change of particulars for director 16 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 11 May 2007
225 - Change of Accounting Reference Date 11 May 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.