CONDOR ENERGY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07442063 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CONDOR ENERGY SYSTEMS LIMITED is an active private limited company with number 07442063. It was incorporated 13 years, 6 months, 18 days ago, on 17 November 2010. The company address is 35 Brenda Road, London, SW17 7DD.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Cessation of a person with significant control
Date: 14 Oct 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-05
Psc name: Thilagavahy Selvadurai
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-07
Officer name: Hemaxi Natu
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-06
Officer name: Joseph Rohan Rajeswaron
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-06
Psc name: Hemaxi Natu
Documents
Capital allotment shares
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hemaxi Natu
Appointment date: 2018-02-06
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jan 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Rohan Rajeswaron
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: 60 Grove Park Road Mottingham London SE9 4QB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Thilagavathy Selvadurai
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thaneswary Krishnanandharajah
Documents
Some Companies
5TH FLOOR,LONDON,EC4A 3AE
Number: | 02830095 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC418279 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR,MARLBOROUGH,SN8 1LZ
Number: | 03543623 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYNISH FARM STEADINGS,ISLE OF TIREE,PA77 6UD
Number: | SC449546 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PALEWELL PARK,LONDON,SW14 8JQ
Number: | 10428563 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INN MAIN STREET,BANBURY,OX17 1DZ
Number: | 04200994 |
Status: | ACTIVE |
Category: | Private Limited Company |