CONDOR CONTRACTS TRAINING LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-29

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS SANDRA MANNERS

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117175740001

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGHES

View Document

21/03/1921 March 2019 CESSATION OF SUSAN CROSSAN RAMAGE AS A PSC

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MANNERS

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MS SANDRA MANNERS

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA MANNERS / 05/02/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 205 MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH DN21 1DY ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM BIZZ HUBB COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4EA UNITED KINGDOM

View Document

07/12/187 December 2018 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