CONDATIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Jamie Mackenzie Wark as a director on 2025-05-01

View Document

05/03/255 March 2025 Accounts for a small company made up to 2024-03-31

View Document

26/02/2526 February 2025 Termination of appointment of Michael James Dick as a secretary on 2025-02-14

View Document

26/02/2526 February 2025 Termination of appointment of Michael James Dick as a director on 2025-02-14

View Document

21/10/2421 October 2024 Appointment of Mr Ian Holmes Stewart as a director on 2024-10-04

View Document

21/10/2421 October 2024 Appointment of Mr Alasdair Murray as a director on 2024-10-04

View Document

21/10/2421 October 2024 Termination of appointment of Campbell Macleod Grant as a director on 2024-10-04

View Document

21/10/2421 October 2024 Termination of appointment of Kirsteen Shona Grant as a director on 2024-10-04

View Document

21/10/2421 October 2024 Termination of appointment of Christoph Franz Josef Eckl as a director on 2024-10-04

View Document

20/06/2420 June 2024 Director's details changed for Mr Christopher Nigel Tate on 2024-06-14

View Document

19/06/2419 June 2024 Secretary's details changed for Mr Michael James Dick on 2024-06-14

View Document

19/06/2419 June 2024 Director's details changed for Mr Christoph Franz Josef Eckl on 2024-06-14

View Document

19/06/2419 June 2024 Director's details changed for Mrs Kirsteen Shona Grant on 2024-06-14

View Document

19/06/2419 June 2024 Director's details changed for Mr Campbell Macleod Grant on 2024-06-14

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

21/06/2321 June 2023 Director's details changed for Mr Christoph Franz Josef Eckl on 2023-01-01

View Document

21/06/2321 June 2023 Appointment of Mr Michael James Dick as a director on 2023-06-01

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Satisfaction of charge 084732430001 in full

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

10/11/2210 November 2022 Change of details for Condatis Holding Limited as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084732430001

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ECKL / 17/10/2013

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS KIRSTEEN GRANT

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR KEVIN PAUL BLOGG

View Document

04/04/134 April 2013 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