- Company Overview for CONDATIS GROUP LIMITED (08473243)
- Filing history for CONDATIS GROUP LIMITED (08473243)
- People for CONDATIS GROUP LIMITED (08473243)
- Charges for CONDATIS GROUP LIMITED (08473243)
- More for CONDATIS GROUP LIMITED (08473243)
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) |
---|---|---|---|
21 Oct 2024 | AP01 | Appointment of Mr Alasdair Murray as a director on 4 October 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr Ian Holmes Stewart as a director on 4 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Kirsteen Shona Grant as a director on 4 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Campbell Macleod Grant as a director on 4 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Christoph Franz Josef Eckl as a director on 4 October 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Christopher Nigel Tate on 14 June 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mrs Kirsteen Shona Grant on 14 June 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Christoph Franz Josef Eckl on 14 June 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Mr Campbell Macleod Grant on 14 June 2024 | |
19 Jun 2024 | CH03 | Secretary's details changed for Mr Michael James Dick on 14 June 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
29 Mar 2024 | AD01 | Registered office address changed from 17-21 Ashford Road Maidstone ME14 5DA England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 29 March 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Michael James Dick as a director on 1 June 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Christoph Franz Josef Eckl on 1 January 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
24 Nov 2022 | MR04 | Satisfaction of charge 084732430001 in full | |
11 Nov 2022 | CERTNM |
Company name changed sitekit systems LIMITED\certificate issued on 11/11/22
|
|
10 Nov 2022 | PSC05 | Change of details for Condatis Holding Limited as a person with significant control on 1 April 2022 | |
28 Jun 2022 | PSC02 | Notification of Condatis Holding Limited as a person with significant control on 1 April 2022 | |
28 Jun 2022 | PSC07 | Cessation of Sitekit Ltd as a person with significant control on 1 April 2022 | |
28 Jun 2022 | AP03 | Appointment of Mr Michael James Dick as a secretary on 1 April 2022 | |
28 Jun 2022 | TM02 | Termination of appointment of Kirsteen Grant as a secretary on 1 April 2022 | |
28 Jun 2022 | AP01 | Appointment of Mrs Kirsteen Shona Grant as a director on 1 April 2022 |