CONDOR T.I. LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Appointment of Jamie Jacques Afnaim as a director on 2022-09-15

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STELLA AFNAIM / 08/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / ROBBY AFNAIM / 06/04/2016

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / ROBBY AFNAIM / 08/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBI AFNAIM / 08/06/2020

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED STELLA AFNAIM

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBBY AFNAIM / 01/06/2017

View Document

06/01/176 January 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE AFNAIM

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED CORRONORTH LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBBY AFNAIM / 24/09/2013

View Document

25/06/1325 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 CURREXT FROM 30/09/2012 TO 30/03/2013

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 2ND FLOOR 206 MARYLEBONE ROAD LONDON NW1 6JQ

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY NORI BALI

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NORI BALI

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JAMIE JACQUES AFNAIM

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 6TH FLOOR MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

05/04/955 April 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/95

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 documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8811 April 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/862 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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