- Company Overview for CORD WORLDWIDE LTD (06816179)
- Filing history for CORD WORLDWIDE LTD (06816179)
- People for CORD WORLDWIDE LTD (06816179)
- Charges for CORD WORLDWIDE LTD (06816179)
- Insolvency for CORD WORLDWIDE LTD (06816179)
- More for CORD WORLDWIDE LTD (06816179)
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) |
---|---|---|---|
25 May 2021 | TM01 | Termination of appointment of Elisa Harris as a director on 25 May 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Daniel Mark Kelleher as a director on 8 April 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Giacomo Duranti as a director on 26 January 2021 | |
27 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Nov 2020 | AP01 | Appointment of Elisa Harris as a director on 3 November 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
05 Oct 2020 | TM01 | Termination of appointment of David Michael Marcus as a director on 5 October 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr David Michael Marcus as a director on 26 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Daniel Mark Jackson as a director on 17 February 2020 | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of David Joseph Broderick as a director on 14 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
10 Oct 2019 | CH01 | Director's details changed for Mr Andrew John Day on 9 September 2019 | |
09 Sep 2019 | PSC05 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
01 Jun 2018 | AD01 | Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 June 2018 | |
01 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | PSC07 | Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 7 April 2018 | |
23 Apr 2018 | PSC02 | Notification of Keywords Uk Holdings Limited as a person with significant control on 7 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Alison Jane Smith as a secretary on 7 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Richard Bonner-Davies as a director on 7 April 2018 |