Advanced company searchLink opens in new window

CONDOR CYCLES LIMITED

Company number 05351196

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)
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mr Grant Young on 1 February 2017
13 Feb 2017 CH03 Secretary's details changed for Mrs Tracy Young on 1 February 2017
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,001
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
16 Oct 2015 CH01 Director's details changed for Mr Sebastian Joseph Young on 16 October 2015
10 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,001
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
05 Jan 2015 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015
04 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,001
23 Sep 2013 AA Accounts for a small company made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
05 Dec 2011 AP01 Appointment of Mr Sebastian Joseph Young as a director
05 Dec 2011 AP01 Appointment of Mr Jasbir Singh Jutla as a director
09 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr Cornelius Christopher Manning on 3 February 2011
31 Dec 2010 AA Accounts for a small company made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Grant Young on 3 February 2010
18 Feb 2010 CH01 Director's details changed for Tracy Young on 3 February 2010