Advanced company searchLink opens in new window

CONDICI HOLDINGS LIMITED

Company number 02993356

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)
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 75,250
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 301,000
18 Dec 2014 CH03 Secretary's details changed for Mr Miles Fallman on 21 November 2014
18 Dec 2014 CH01 Director's details changed for Mr Miles Fallman on 21 November 2014
13 Jun 2014 AA Accounts for a small company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 301,000
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Miles Fallman on 27 September 2012
15 Oct 2012 CH03 Secretary's details changed for Mr Miles Fallman on 27 September 2012
20 Sep 2012 AA Accounts for a small company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a small company made up to 31 December 2009
08 Jun 2010 TM02 Termination of appointment of Wendy Brooker as a secretary
08 Jun 2010 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY on 8 June 2010
08 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Minutes of meeting 18/05/2010
24 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
05 Dec 2008 363a Return made up to 22/11/08; full list of members
06 Aug 2008 AA Full accounts made up to 31 December 2007
11 Dec 2007 363a Return made up to 22/11/07; full list of members