CONDENSE LIMITED
Status | ACTIVE |
Company No. | 06679045 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CONDENSE LIMITED is an active private limited company with number 06679045. It was incorporated 15 years, 9 months, 18 days ago, on 21 August 2008. The company address is Unit 2a Berol House Unit 2a Berol House, London, N17 9LJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change to a person with significant control
Date: 22 Aug 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-23
Psc name: Conciliate Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
New address: Unit 2a Berol House 25 Ashley Road London N17 9LJ
Change date: 2023-07-13
Old address: 11C Grosvenor Way London E5 9nd
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Old address: 2L Cara House 339 Seven Sisters Road London N15 6RD
New address: 11C Grosvenor Way London E5 9ND
Change date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person director company with change date
Date: 30 Oct 2012
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-21
Officer name: Mr James Michael
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 06 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: James Michael
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from cara house 339 seven sisters road london N15 6RD united kingdom
Documents
Some Companies
27 WEST STREET MANAGEMENT COMPANY LTD.
91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB
Number: | 03414847 |
Status: | ACTIVE |
Category: | Private Limited Company |
316 BLACKPOOL ROAD,PRESTON,PR2 3AE
Number: | 08463041 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 MILL STUDIO,,WARE,SG12 9PY
Number: | 09463245 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS WATER SOFTENERS LIMITED
1 WARDLE AVENUE,READING,RG31 6JR
Number: | 07712386 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EAGLELABS,BRIGHTON,BN1 4QU
Number: | 08316054 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A UNION STREET,NAIRN,IV12 4PR
Number: | SC528551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |