CONDATIS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
01/05/251 May 2025 | Appointment of Mr Jamie Mackenzie Wark as a director on 2025-05-01 |
05/03/255 March 2025 | Accounts for a small company made up to 2024-03-31 |
26/02/2526 February 2025 | Termination of appointment of Michael James Dick as a secretary on 2025-02-14 |
26/02/2526 February 2025 | Termination of appointment of Michael James Dick as a director on 2025-02-14 |
21/10/2421 October 2024 | Appointment of Mr Ian Holmes Stewart as a director on 2024-10-04 |
21/10/2421 October 2024 | Appointment of Mr Alasdair Murray as a director on 2024-10-04 |
21/10/2421 October 2024 | Termination of appointment of Campbell Macleod Grant as a director on 2024-10-04 |
21/10/2421 October 2024 | Termination of appointment of Kirsteen Shona Grant as a director on 2024-10-04 |
21/10/2421 October 2024 | Termination of appointment of Christoph Franz Josef Eckl as a director on 2024-10-04 |
20/06/2420 June 2024 | Director's details changed for Mr Christopher Nigel Tate on 2024-06-14 |
19/06/2419 June 2024 | Secretary's details changed for Mr Michael James Dick on 2024-06-14 |
19/06/2419 June 2024 | Director's details changed for Mr Christoph Franz Josef Eckl on 2024-06-14 |
19/06/2419 June 2024 | Director's details changed for Mrs Kirsteen Shona Grant on 2024-06-14 |
19/06/2419 June 2024 | Director's details changed for Mr Campbell Macleod Grant on 2024-06-14 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Registered office address changed from 17-21 Ashford Road Maidstone ME14 5DA England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2024-03-29 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
21/06/2321 June 2023 | Director's details changed for Mr Christoph Franz Josef Eckl on 2023-01-01 |
21/06/2321 June 2023 | Appointment of Mr Michael James Dick as a director on 2023-06-01 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Satisfaction of charge 084732430001 in full |
11/11/2211 November 2022 | Certificate of change of name |
10/11/2210 November 2022 | Change of details for Condatis Holding Limited as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/01/205 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
07/01/197 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
24/12/1524 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
30/04/1530 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084732430001 |
07/01/157 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
25/04/1425 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
23/01/1423 January 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ECKL / 17/10/2013 |
17/09/1317 September 2013 | SECRETARY APPOINTED MRS KIRSTEEN GRANT |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR KEVIN PAUL BLOGG |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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