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)
28 Jun 2022 AP01 Appointment of Mr Christopher Nigel Tate as a director on 1 April 2022
22 Jun 2022 TM01 Termination of appointment of Kevin Paul Blogg as a director on 1 April 2022
17 Jun 2022 CS01 Confirmation statement made on 4 April 2022 with updates
31 Mar 2022 AA Accounts for a small company made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF to 17-21 Ashford Road Maidstone ME14 5DA on 16 April 2020
05 Jan 2020 AA Accounts for a small company made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
24 Dec 2015 AA Accounts for a small company made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
27 Mar 2015 MR01 Registration of charge 084732430001, created on 13 March 2015
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
23 Jan 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
17 Oct 2013 CH01 Director's details changed for Mr Chris Eckl on 17 October 2013
17 Sep 2013 AP03 Appointment of Mrs Kirsteen Grant as a secretary
16 Sep 2013 AP01 Appointment of Mr Kevin Paul Blogg as a director