SSB CONDOVER LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2023-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

21/10/2121 October 2021 Appointment of Mr Enrico Corazza as a director on 2021-10-18

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087490870001

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDER

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED JULIET GUERRI

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ROSS GRIER

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
C/O VENTHAMS LIMITED
51 LINCOLN'S INN FIELDS
LONDON
WC2A 3NA

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
C/O ORRICK, HERRINGTON & SUTCLIFFE (EUROPE) LLP
107 CHEAPSIDE
LONDON
EC2V 6DN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILL

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEYNOR

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEYNOR

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED CHRISTIAN LINDER

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM
RUSSEL HOUSE MILL ROAD
LANGLEY MOOR
DURHAM
DURHAM
DH7 8HJ
UNITED KINGDOM

View Document

25/10/1325 October 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