CONDENSE LIMITED

Unit 2a Berol House Unit 2a Berol House, London, N17 9LJ, United Kingdom
StatusACTIVE
Company No.06679045
CategoryPrivate Limited Company
Incorporated21 Aug 2008
Age15 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 WEST STREET MANAGEMENT COMPANY LTD.

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:03414847
Status:ACTIVE
Category:Private Limited Company

63 MEDIA LIMITED

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:08463041
Status:ACTIVE
Category:Private Limited Company

CASA XFL LTD

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

DOB LTD

1 EAGLELABS,BRIGHTON,BN1 4QU

Number:08316054
Status:ACTIVE
Category:Private Limited Company

LOSSIE RESTAURANT LTD

33A UNION STREET,NAIRN,IV12 4PR

Number:SC528551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source