Advanced company searchLink opens in new window

CONDOR BUYER LIMITED

Company number 10953874

Filter by category

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)
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
07 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • USD 200.01
01 Jul 2021 AP03 Appointment of Mrs Beverley Jayne Daynes as a secretary on 24 June 2021
09 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 30/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 MR04 Satisfaction of charge 109538740002 in full
02 Oct 2020 AP01 Appointment of Keith Collins as a director on 30 September 2020
02 Oct 2020 AP01 Appointment of David Smolen as a director on 30 September 2020
02 Oct 2020 AP01 Appointment of David Eugene Mace as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Brian James Decker as a director on 30 September 2020
02 Oct 2020 MR04 Satisfaction of charge 109538740001 in full
01 Oct 2020 MR01 Registration of charge 109538740004, created on 30 September 2020
30 Sep 2020 MR01 Registration of charge 109538740003, created on 30 September 2020
03 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
11 Jul 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 11 July 2018
10 Jul 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
12 Apr 2018 CH01 Director's details changed for Mr Brian James Decker on 1 April 2018
22 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates