Advanced company searchLink opens in new window

CONDER VISION LIMITED

Company number 08899715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
24 Oct 2023 CH01 Director's details changed for Mrs Sarah-Jane Conder on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Joel Conder on 24 October 2023
24 Oct 2023 PSC04 Change of details for Mrs Sarah-Jane Conder as a person with significant control on 24 October 2023
24 Oct 2023 PSC04 Change of details for Mr Joel Conder as a person with significant control on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to The Old Police Station West Square Maldon Essex CM9 5AL on 24 October 2023
30 May 2023 AA Total exemption full accounts made up to 31 March 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 SH10 Particulars of variation of rights attached to shares
08 Feb 2022 SH08 Change of share class name or designation
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 18 February 2021 with updates
09 Jun 2021 PSC04 Change of details for Mr Joel Conder as a person with significant control on 19 May 2020
09 Jun 2021 PSC04 Change of details for Mrs Sarah-Jane Conder as a person with significant control on 19 May 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 PSC04 Change of details for Mrs Sarah-Jane Conder as a person with significant control on 1 February 2017
07 Jun 2021 PSC04 Change of details for Mrs Sarah-Jane Conder as a person with significant control on 9 April 2021
07 Jun 2021 PSC04 Change of details for Mr Joel Conder as a person with significant control on 9 April 2021
04 Jun 2021 AD01 Registered office address changed from 45 King Charles Road Surbiton Surrey KT5 8PF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Mrs Sarah-Jane Conder on 9 April 2021
04 Jun 2021 CH01 Director's details changed for Mrs Sarah-Jane Conder on 9 April 2021