Advanced company searchLink opens in new window

CORDER UK LIMITED

Company number 04119115

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)
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 MR01 Registration of charge 041191150006
15 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 Jan 2014 AD01 Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 15 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Aug 2011 AD01 Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 1 August 2011
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for James Christofer Gibson on 2 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Mark Corder on 3 December 2009