CONDENSATION CURED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Registered office address changed from 8 Ashurst Close Bolton BL2 3PE England to 6 Church Meadows Bolton BL2 3PB on 2023-01-28

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS DANIELLE GEORGINA MCCANN-BROWN

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 11 WOOLFOLD TRADING ESTATE STEWART STREET BURY LANCASHIRE BL8 1FS ENGLAND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/08/1719 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 8 ASHURST CLOSE BOLTON BL2 3PE ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/03/168 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JADE MCCANN

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR DANIEL ANTHONY BROWN

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PLANTATION FARM PLANTATION ROAD TURTON BOLTON BL7 0BY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MCCANN-BROWN

View Document

30/12/1430 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MCCANN-BROWN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM, 17 RYEBURN DRIVE, BOLTON, GREATER MANCHESTER, BL2 3FP, UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 DIRECTOR APPOINTED MRS DANIELLE GEORGINA MCCANN-BROWN

View Document

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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