CONDEX (UK) LIMITED
Status | ACTIVE |
Company No. | 03464935 |
Category | Private Limited Company |
Incorporated | 13 Nov 1997 |
Age | 26 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CONDEX (UK) LIMITED is an active private limited company with number 03464935. It was incorporated 26 years, 6 months, 18 days ago, on 13 November 1997. The company address is White Cross White Cross, Lancaster, LA1 4XQ, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person secretary company with change date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Petronella, Hermina, Gerarda, Maria Hermina, Gerarda, Maria Connor
Change date: 2018-11-22
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Capital allotment shares
Date: 23 Nov 2017
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-14
Capital : 102 GBP
Documents
Appoint person secretary company with name date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Petronella, Hermina, Gerarda, Maria Hermina, Gerarda, Maria Connor
Appointment date: 2017-11-14
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Anthony Lyons
Termination date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Antony Connor
Change date: 2015-03-07
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Antony Connor
Change date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Conlin
Termination date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change person secretary company with change date
Date: 23 Nov 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Anthony Lyons
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: David Antony Connor
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Conlin
Change date: 2009-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth connor
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 30 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 31/01/99
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; full list of members
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 19/11/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
Documents
Some Companies
BOMBAY HUT LIVERPOOL ROAD,BURNLEY,BB12 6HH
Number: | 08511226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLDTHROPE PLUMBING & HEATING LTD
72 BELLHOUSE WAY,YORK,YO24 3LW
Number: | 06472841 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 09552511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLEN HOUSE 110 PITTENCRIEFF ST,DUNFERMLINE,KY12 8AN
Number: | SC628164 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS,WORKINGTON,CA14 2LR
Number: | 11922712 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KEPPOCHHILL PLACE,GLASGOW,G21 1HS
Number: | SC584891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |