Advanced company searchLink opens in new window

CORNERSTONE COLLECTIVE LIMITED

Company number 10188767

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)
25 May 2024 DISS40 Compulsory strike-off action has been discontinued
23 May 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
22 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
01 Jun 2022 MR01 Registration of charge 101887670002, created on 1 June 2022
14 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
16 Apr 2021 MR01 Registration of charge 101887670001, created on 16 April 2021
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 CH01 Director's details changed for Miss Harpreet Kaur Jhass on 1 June 2020
10 Feb 2021 CH01 Director's details changed for Miss Harpreet Kaur Jhass on 1 June 2020
10 Feb 2021 PSC04 Change of details for Miss Harpreet Kaur Jhass as a person with significant control on 6 April 2020
14 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
20 Jun 2018 AD01 Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Churchway Churchway Church Stretton SY6 6DJ on 20 June 2018
20 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Amit Bajwa as a director on 27 March 2018
04 Apr 2018 AD01 Registered office address changed from Churchway Churchway Church Stretton SY6 6DJ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 4 April 2018