CONDOR DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/02/2311 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 3 BENHAM ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7QJ ENGLAND

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 76 HIGH STREET LYNDHURST HAMPSHIRE SO43 7BJ

View Document

23/06/1623 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NORMAN THOMAS HAZELDEN / 09/11/2012

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HAZELDEN / 09/11/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 18 MARITIME AVENUE MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4AW UNITED KINGDOM

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HAZELDEN / 01/12/2011

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMAN THOMAS HAZELDEN / 01/12/2011

View Document

11/07/1211 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM APEX HOUSE, APEX CENTRE, CHURCH LANE, COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TN

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS HAZELDEN / 27/05/2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: THE BREWERY, HIGH STREET TWYFORD WINCHESTER SO21 1RG

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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