Advanced company searchLink opens in new window

CONDOR CASES LIMITED

Company number 04249080

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
14 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
29 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Dec 2020 TM01 Termination of appointment of Christopher Martin Tarling as a director on 6 October 2020
16 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
08 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
12 Oct 2016 AA Audited abridged accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
05 Aug 2015 AA Accounts for a small company made up to 31 December 2014
22 Jan 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
01 Aug 2014 SH02 Sub-division of shares on 11 July 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares 11/07/2014
21 Jul 2014 AD01 Registered office address changed from 7C Wendover Road Rackheath Industrial Estate Norwich Norfolk NR13 6HL on 21 July 2014