- Company Overview for CORDEN ASSIST LIMITED (07701643)
- Filing history for CORDEN ASSIST LIMITED (07701643)
- People for CORDEN ASSIST LIMITED (07701643)
- Charges for CORDEN ASSIST LIMITED (07701643)
- More for CORDEN ASSIST LIMITED (07701643)
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 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
04 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | TM02 | Termination of appointment of Neil Findlay as a secretary on 25 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Bluebird Care (Wandsworth) 212 St. Ann's Hill Wandsworth London SW18 2RU to 5 College Mews Off St. Ann's Hill Wandsworth London SW18 2SJ on 18 November 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
07 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from 7 Abbott House Nightingale Lane London SW12 8NW United Kingdom on 2 February 2012 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2011 | NEWINC | Incorporation |