Advanced company searchLink opens in new window

CORD WORLDWIDE LTD

Company number 06816179

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)
23 Apr 2018 TM01 Termination of appointment of Philip Moross as a director on 7 April 2018
23 Apr 2018 TM01 Termination of appointment of Philip Moross as a director on 7 April 2018
23 Apr 2018 AP01 Appointment of Mr Andrew John Day as a director on 7 April 2018
23 Apr 2018 AP01 Appointment of Mr David Joseph Broderick as a director on 7 April 2018
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
22 Mar 2018 MR04 Satisfaction of charge 1 in full
22 Mar 2018 MR05 All of the property or undertaking has been released from charge 1
15 Feb 2018 AD01 Registered office address changed from 6-8 Kingly Court Kingly Court London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 15 February 2018
03 Jan 2018 AA Accounts for a small company made up to 30 June 2017
08 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
24 Mar 2017 AA Full accounts made up to 30 June 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 89
15 Apr 2015 AA Full accounts made up to 30 June 2014
11 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 89.25
06 Mar 2014 AA Full accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 88.75
13 Feb 2014 AP03 Appointment of Miss Alison Jane Smith as a secretary
13 Feb 2014 TM02 Termination of appointment of Neil Cameron as a secretary
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2013 MEM/ARTS Memorandum and Articles of Association
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 88.75
24 Sep 2013 AD01 Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013
19 Apr 2013 SH02 Sub-division of shares on 28 March 2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association