CONDALE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registration of charge 102577450006, created on 2025-06-18

View Document

18/06/2518 June 2025 Registration of charge 102577450007, created on 2025-06-18

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Joseph Feldman on 2025-05-12

View Document

27/05/2527 May 2025 Change of details for Mr Joseph Feldman as a person with significant control on 2025-05-12

View Document

27/05/2527 May 2025 Secretary's details changed for Mr Joseph Feldman on 2025-05-12

View Document

27/05/2527 May 2025 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 16D Urban Hive Theydon Road London E5 9BQ on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 16D Urban Hive Theydon Road London E5 9BQ United Kingdom to 16D Urban Hive Theydon Road London E5 9BQ on 2025-05-27

View Document

02/04/252 April 2025 Registration of charge 102577450005, created on 2025-03-26

View Document

02/04/252 April 2025 Registration of charge 102577450004, created on 2025-03-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/07/233 July 2023 Previous accounting period shortened from 2022-07-07 to 2022-07-06

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

20/04/2320 April 2023 Registration of charge 102577450001, created on 2023-04-20

View Document

20/04/2320 April 2023 Registration of charge 102577450002, created on 2023-04-20

View Document

05/04/235 April 2023 Previous accounting period shortened from 2022-07-08 to 2022-07-07

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-06-29 to 2022-07-08

View Document

01/03/231 March 2023 Appointment of Mr Joseph Feldman as a director on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2021-07-01 to 2021-06-30

View Document

24/11/2124 November 2021 Termination of appointment of Dwora Feldman as a director on 2021-07-01

View Document

24/11/2124 November 2021 Cessation of Dwora Feldman as a person with significant control on 2021-07-01

View Document

20/10/2120 October 2021 Appointment of Mr Joseph Feldman as a secretary on 2021-07-01

View Document

20/10/2120 October 2021 Notification of Joseph Feldman as a person with significant control on 2021-07-01

View Document

13/10/2113 October 2021 Appointment of Mr Shulom Feldman as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-07-02 to 2020-07-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

17/09/2017 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PREVSHO FROM 03/07/2019 TO 02/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 04/07/2019 TO 03/07/2019

View Document

07/08/197 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

02/07/192 July 2019 PREVSHO FROM 05/07/2018 TO 04/07/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 PREVSHO FROM 06/07/2018 TO 05/07/2018

View Document

20/08/1820 August 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 07/07/2017 TO 06/07/2017

View Document

28/03/1828 March 2018 PREVSHO FROM 08/07/2017 TO 07/07/2017

View Document

27/03/1827 March 2018 PREVEXT FROM 30/06/2017 TO 08/07/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWORA FELDMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/08/1630 August 2016 DIRECTOR APPOINTED MRS DWORA FELDMAN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company