CONDICO CONSULTING LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 30/12/13 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BALCHIN / 22/10/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BALCHIN / 22/10/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BALCHIN / 21/01/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BALCHIN / 21/01/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BALCHIN / 13/02/2012

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BALCHIN / 13/02/2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
FIRST FLOOR FALCON HOUSE FERNHILL ROAD COVE
FARNBOROUGH
GU14 9RX
ENGLAND

View Document

30/12/1030 December 2010 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