GUYZ BARBERS CONDORRAT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-03-26

View Document

11/01/2411 January 2024 Termination of appointment of Nico Baldassarra as a director on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mr Claudio Baldassarra as a director on 2024-01-11

View Document

27/09/2327 September 2023 Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 2023-09-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Amended micro company accounts made up to 2021-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 COMPANY NAME CHANGED CONDORRAT BAKERS LIMITED CERTIFICATE ISSUED ON 08/01/21

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO BALDASSARRA / 29/04/2020

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR NICO BALDASSARRA

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BALDASSARRA

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO BALDASSARRA / 27/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM MONTGOMERY HOUSE 18-20 MONTGOMERY STREET EAST KILBRIDE G74 4JS UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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