Advanced company searchLink opens in new window

CONDATIS GROUP LIMITED

Company number 08473243

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
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