- Company Overview for CONDOR CASES LIMITED (04249080)
- Filing history for CONDOR CASES LIMITED (04249080)
- People for CONDOR CASES LIMITED (04249080)
- More for CONDOR CASES LIMITED (04249080)
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
|
|
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
|
|
21 Jul 2014 | AD01 | Registered office address changed from 7C Wendover Road Rackheath Industrial Estate Norwich Norfolk NR13 6HL on 21 July 2014 |