- Company Overview for KONDOR TRADING LTD (05566294)
- Filing history for KONDOR TRADING LTD (05566294)
- People for KONDOR TRADING LTD (05566294)
- Charges for KONDOR TRADING LTD (05566294)
- More for KONDOR TRADING LTD (05566294)
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) |
---|---|---|---|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
10 Sep 2012 | AP01 | Appointment of Mr Laurence Filby as a director | |
06 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Nov 2011 | AR01 |
Annual return made up to 16 September 2011 with full list of shareholders
|
|
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from 2Nd Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD United Kingdom on 21 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Mr Keith Alan Jones on 15 June 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Michael Jose Shirley on 15 June 2010 | |
16 Dec 2010 | CH03 | Secretary's details changed for Jacqueline Jones on 15 June 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
14 Sep 2009 | 288c | Director's change of particulars / michael shirley / 19/08/2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2008 | 363a | Return made up to 16/09/08; full list of members | |
17 Nov 2008 | 288c | Director's change of particulars / michael shirley / 01/04/2008 | |
17 Nov 2008 | 288c | Director's change of particulars / keith jones / 01/08/2008 | |
17 Nov 2008 | 288c | Secretary's change of particulars / jacqueline jones / 01/08/2008 | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from suite 13 71-75 high street chislehurst kent BR7 5AG | |
17 Sep 2007 | 363a | Return made up to 16/09/07; full list of members |