CONDE LIMONCIOS LTD
Status | ACTIVE |
Company No. | 10251158 |
Category | Private Limited Company |
Incorporated | 25 Jun 2016 |
Age | 7 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CONDE LIMONCIOS LTD is an active private limited company with number 10251158. It was incorporated 7 years, 11 months, 10 days ago, on 25 June 2016. The company address is Flat 5, 60 Hanger Lane, London, W5 2JH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
New address: Flat 5, 60 Hanger Lane London W5 2JH
Old address: 701 Cavalier House 46-50 Uxbridge Road London W5 2SU England
Change date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
New address: 701 Cavalier House 46-50 Uxbridge Road London W5 2SU
Old address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olivier Fritsch
Notification date: 2017-03-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sol Collado
Notification date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Termination secretary company with name termination date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-30
Officer name: Crown Bookkeeping Services Ltd
Documents
Appoint corporate secretary company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-03
Officer name: Crown Bookkeeping Services Ltd
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Olivier Fritsch
Change date: 2017-03-24
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-24
Officer name: Mrs Sol Collado
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
New address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ
Old address: 701 Cavalier House 46-50 Uxbridge Road London W5 2SU United Kingdom
Change date: 2017-03-24
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-19
Officer name: Mr Olivier Fritsch Gomez
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olivier Fritsch Gomez
Appointment date: 2016-06-25
Documents
Some Companies
CAERUS ACCOUNTING SERVICES LIMITED
SUITE 650 CAERUS ACCOUNTING SERVICES CHREMMA HOUSE,GUILDFORD,GU1 2AG
Number: | 11887262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,MARKET DRAYTON,TF9 3SW
Number: | 08005305 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERMATOLOGY EDUCATION PARTNERSHIP LIMITED
THE OLD TANNERY,WOODSTOCK,OX20 1JL
Number: | 09591897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 205 CUMBERLAND HOUSE,LONDON,NW10 6RF
Number: | 10577770 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MUIRFIELD,WHITLEY BAY,NE25 9HY
Number: | 08787394 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 04719891 |
Status: | ACTIVE |
Category: | Private Limited Company |