KONDAS TRADE LTD

118-120 Woodsend Road, Flixton, M41 8QZ, Urmston, England
StatusACTIVE
Company No.10501913
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

KONDAS TRADE LTD is an active private limited company with number 10501913. It was incorporated 7 years, 6 months, 16 days ago, on 29 November 2016. The company address is 118-120 Woodsend Road, Flixton, M41 8QZ, Urmston, England.



Company Fillings

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-29

Psc name: Mr Kishore Kumar Reddy Konda

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-29

Psc name: Mrs Sudha Bomma

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 07 Jun 2023

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 23 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-23

Charge number: 105019130002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: 115 Broad Inge Crescent Chapeltown Sheffield S35 1RT England

Change date: 2022-11-18

New address: 118-120 Woodsend Road Flixton Urmston M41 8QZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105019130001

Charge creation date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kishore Kumar Konda

Notification date: 2019-06-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-06

Psc name: Mrs Sudha Bomma

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Update to the members register information on the public register

Date: 06 Jun 2019

Category: Capital

Sub Category: Register

Type: EH06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sudha Bomma

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Kishore Kumar Reddy Konda

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mrs Sudha Bomma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 94 Bevan Way Chapel Town Sheffield S35 1RJ United Kingdom

New address: 115 Broad Inge Crescent Chapeltown Sheffield S35 1RT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kishore Kumar Reddy Konda

Appointment date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA SPORTS & SCHOOLWEAR LIMITED

8 & 9 BRUNEL BUSINESS CENTRE,CLACTON-ON-SEA,CO15 4QW

Number:02705642
Status:ACTIVE
Category:Private Limited Company

BEN LEGAL LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10940055
Status:ACTIVE
Category:Private Limited Company

BURSTEAD CONSULTANTS LIMITED

81-87 HIGH STREET,BILLERICAY,CM12 9AS

Number:07458958
Status:ACTIVE
Category:Private Limited Company

MARIMON SERVICES LTD

15 GILBY HOUSE,LONDON,E9 6HT

Number:08788443
Status:ACTIVE
Category:Private Limited Company

MIND BODY AND SOUL LIMITED

YORK HOUSE,FULHAM,SW6 1RP

Number:09387663
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST BUILDING CONTRACTORS LIMITED

5 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:04892244
Status:ACTIVE
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