Advanced company searchLink opens in new window

CONDOR T.I. LIMITED

Company number 01506003

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)
05 Jan 2016 AA Total exemption small company accounts made up to 30 March 2015
11 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
22 Jan 2015 TM01 Termination of appointment of Jamie Jacques Afnaim as a director on 21 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
24 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
16 Apr 2014 CERTNM Company name changed corronorth LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
04 Jan 2014 AA Total exemption small company accounts made up to 30 March 2013
01 Oct 2013 CH01 Director's details changed for Robby Afnaim on 24 September 2013
25 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
15 Jan 2013 AA01 Current accounting period extended from 30 September 2012 to 30 March 2013
31 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
17 Oct 2011 AD01 Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ on 17 October 2011
17 Oct 2011 TM02 Termination of appointment of Nori Bali as a secretary
17 Oct 2011 AP01 Appointment of Mr Jamie Jacques Afnaim as a director
17 Oct 2011 TM01 Termination of appointment of Nori Bali as a director
24 May 2011 AA Accounts for a dormant company made up to 30 September 2010
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
02 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
05 May 2010 AD01 Registered office address changed from 6Th Floor Merit House Edgware Road Colindale London NW9 5AF on 5 May 2010
27 May 2009 363a Return made up to 23/05/09; full list of members
19 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
31 Jul 2008 363a Return made up to 23/05/08; full list of members
06 Mar 2008 AA Accounts for a dormant company made up to 30 September 2007