Advanced company searchLink opens in new window

CORDEL GROUP PLC

Company number 11098701

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)
19 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
13 Dec 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 2,169,232.3
12 Dec 2024 CH01 Director's details changed for Ms Thouraya Walker on 5 December 2024
12 Dec 2024 CH01 Director's details changed for Mr John Andrew Davis on 5 December 2024
03 Dec 2024 AA Group of companies' accounts made up to 30 June 2024
07 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2024
  • GBP 2,148,732.3
04 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • GBP 1,994,886.14
  • ANNOTATION Clarification a second filed SH01 was filed on 07/10/24
18 Sep 2024 AP03 Appointment of Mrs Natasha Kay Bax Dinneen as a secretary on 16 September 2024
17 Sep 2024 TM02 Termination of appointment of Thouraya Walker as a secretary on 16 September 2024
17 Sep 2024 AP01 Appointment of Mrs Natasha Kay Bax Dinneen as a director on 16 September 2024
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
09 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
31 Aug 2023 AP03 Appointment of Ms Thouraya Walker as a secretary on 31 July 2023
31 Aug 2023 TM01 Termination of appointment of Robert Zygmunt Lojszczyk as a director on 31 July 2023
31 Aug 2023 TM02 Termination of appointment of Robert Zygmunt Lojszczyk as a secretary on 31 July 2023
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,989,986.14
10 Jul 2023 CH01 Director's details changed for Ms Thouraya Walker on 10 July 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,994,886.14
03 May 2023 AP01 Appointment of Mr Thouraya Walker as a director on 3 May 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,989,986.14
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2023.
02 Mar 2023 CH01 Director's details changed for Mr John Andrew Davis on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Nicholas Scott Smith as a director on 1 March 2023
16 Jan 2023 CH01 Director's details changed for Mr John Andrew Davis on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
13 Jan 2023 CH01 Director's details changed for Mr Nicholas Scott Smith on 13 January 2023