Advanced company searchLink opens in new window

CONDOR CHINA LIMITED

Company number 06921511

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
09 Feb 2023 AP01 Appointment of Telemahos Minas as a director on 8 February 2023
09 Feb 2023 TM01 Termination of appointment of Nileshkumar Ramesh Desai as a director on 8 February 2023
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 CH01 Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019
07 Oct 2019 AP01 Appointment of Mr Nileshkumar Ramesh Desai as a director on 4 October 2019
07 Oct 2019 TM01 Termination of appointment of David Pearlman as a director on 4 October 2019
29 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
07 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 28 March 2017
03 Apr 2017 AD01 Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016