- Company Overview for CORDIA UK (LAMPWORKS) LIMITED (10514504)
- Filing history for CORDIA UK (LAMPWORKS) LIMITED (10514504)
- People for CORDIA UK (LAMPWORKS) LIMITED (10514504)
- Charges for CORDIA UK (LAMPWORKS) LIMITED (10514504)
- More for CORDIA UK (LAMPWORKS) LIMITED (10514504)
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) |
---|---|---|---|
21 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
13 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
12 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
12 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 May 2021 | PSC06 | Change of details for Cordia Blackswan Holdings Limited as a person with significant control on 15 October 2020 | |
07 May 2021 | PSC05 | Change of details for a person with significant control | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
03 Mar 2021 | AD01 | Registered office address changed from 60 Frederick Street Birmingham B1 3HS England to 22a Great Hampton Street Birmingham B18 6AH on 3 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | PSC03 | Notification of Cordia Blackswan Holdings Limited as a person with significant control on 15 October 2020 | |
24 Nov 2020 | AP01 | Appointment of Ms Michelle O'flaherty as a director on 15 October 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Andras Karpati as a director on 18 October 2020 | |
24 Nov 2020 | PSC07 | Cessation of John Heath as a person with significant control on 15 October 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Daniel Paul Livingstone as a director on 15 October 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of John David Heath as a director on 15 October 2020 | |
12 Aug 2020 | PSC04 | Change of details for John Heath as a person with significant control on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr John David Heath on 7 August 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
07 Nov 2018 | PSC04 | Change of details for John Heath as a person with significant control on 6 November 2018 |