CONDIES WEALTH STRATEGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
10/02/2510 February 2025 | Appointment of Mr Jamie Kinnear as a director on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Mr Randal Mclister as a director on 2025-02-07 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/01/2510 January 2025 | Termination of appointment of Pauline Hogg as a secretary on 2025-01-10 |
10/01/2510 January 2025 | Termination of appointment of Mark Houghton as a director on 2025-01-10 |
10/01/2510 January 2025 | Appointment of Mrs Pauline Joanne Hogg as a director on 2025-01-10 |
10/01/2510 January 2025 | Appointment of Jason Condie as a secretary on 2025-01-10 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-14 with updates |
17/07/2417 July 2024 | Notification of Condies Holdings Limited as a person with significant control on 2024-06-05 |
17/07/2417 July 2024 | Cessation of Condie & Co Limited as a person with significant control on 2024-06-05 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-14 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Current accounting period extended from 2022-03-31 to 2022-04-30 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDIE & CO LIMITED |
23/12/2023 December 2020 | CESSATION OF CONDIE & CO AS A PSC |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | SECRETARY APPOINTED PAULINE HOGG |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN MCBRIDE |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
01/04/171 April 2017 | APPOINTMENT TERMINATED, SECRETARY GEORGE PRIMROSE |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
11/08/1111 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
11/08/1111 August 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 100 |
06/07/116 July 2011 | DIRECTOR APPOINTED MARK HOUGHTON |
08/02/118 February 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
08/02/118 February 2011 | SECRETARY APPOINTED GEORGE MATTHEW PRIMROSE |
08/02/118 February 2011 | DIRECTOR APPOINTED IAN JAMES MCBRIDE |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
14/07/1014 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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