DAVID J CONDRA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

12/08/2412 August 2024 Change of details for Mr David John Condra as a person with significant control on 2024-08-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Registered office address changed from Dundas Business Centre C/O Active Corporate 38 New City Road Glasgow G4 9JT Scotland to 10 Newton Terrace 2nd Floor Glasgow G3 7PJ on 2023-09-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM DUNDAS BUSINESS CENTRE 38-40 NEW CITY ROAD GLASGOW G4 9JT SCOTLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

09/01/199 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM C/O ACTIVE CORPORATE AUDIT LLP DUNDAS BUSINESS CENTRE 38 - 40 NEW CITY ROAD GLASGOW G4 9JT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CONDRA

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ACTIVE CORPORATE 221 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 2ND

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CONDRA / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CONDRA / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLANCHE ELIZABETH CONDRA / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BLANCHE ELIZABETH CONDRA / 07/12/2009

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0914 March 2009 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 201-203 WEST GEORGE STREET GLASGOW G2 2LW

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 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