Advanced company searchLink opens in new window

CORNERWAYS TRADING LIMITED

Company number 11409855

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)
24 Dec 2024 CS01 Confirmation statement made on 23 December 2024 with no updates
13 Sep 2024 PSC04 Change of details for Mrs Eileen Mary Stephenson as a person with significant control on 12 September 2024
13 Sep 2024 CH01 Director's details changed for Mr Matthew Leonard Stephenson on 12 September 2024
13 Sep 2024 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Airport House 265 Purley Way Croydon CR0 0XZ on 13 September 2024
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
22 Dec 2020 PSC01 Notification of Eileen Mary Stephenson as a person with significant control on 16 December 2020
22 Dec 2020 PSC01 Notification of Kevin Leonard Stephenson as a person with significant control on 16 December 2020
22 Dec 2020 PSC07 Cessation of Cornerways Holdings Limited as a person with significant control on 16 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 100
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 50
25 Aug 2020 CH01 Director's details changed for Mr Matthew Leonard Stephenson on 19 August 2020
12 Aug 2020 TM01 Termination of appointment of Michael Kevin Stephenson as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Matthew Leonard Stephenson as a director on 12 August 2020
27 Jul 2020 AD01 Registered office address changed from 3 Tall Trees Close Hornchurch Essex RM11 2QR United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 July 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
13 Jul 2020 PSC02 Notification of Cornerways Holdings Limited as a person with significant control on 11 June 2020
13 Jul 2020 PSC07 Cessation of Michael Kevin Stephenson as a person with significant control on 11 June 2020
13 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates