CONDER STRUCTURES LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2216 December 2022 Termination of appointment of Anil Puri as a director on 2022-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-06-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/09/1523 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL PURI / 24/12/2012

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 AUDITORS RESIGNATION

View Document

19/09/1219 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 18/09/2010

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASON HENSMAN

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ANIL PURI

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER REID

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ROY STEWART MOCHOR

View Document

02/12/092 December 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 £ NC 1000/1000000 02/10/92

View Document

30/10/9230 October 1992 NC INC ALREADY ADJUSTED 02/10/92

View Document

19/10/9219 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 ALTER MEM AND ARTS 30/09/92

View Document

02/10/922 October 1992 COMPANY NAME CHANGED GRAPHWORD LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

18/09/9218 September 1992 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