- Company Overview for CORDIA UK HOLDINGS LIMITED (12793732)
- Filing history for CORDIA UK HOLDINGS LIMITED (12793732)
- People for CORDIA UK HOLDINGS LIMITED (12793732)
- More for CORDIA UK HOLDINGS LIMITED (12793732)
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) |
---|---|---|---|
27 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
07 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 3 July 2024
|
|
07 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 15 May 2024
|
|
27 Mar 2024 | PSC04 | Change of details for Mr Gabor Andras Futo as a person with significant control on 21 August 2021 | |
02 Jan 2024 | AD01 | Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on 2 January 2024 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
05 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
23 Mar 2022 | TM01 | Termination of appointment of Susan Elizabeth Lawrence as a director on 1 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Michelle O'flaherty as a director on 1 March 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | AD01 | Registered office address changed from 302 the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom to 22a Great Hampton Street Birmingham B18 6AH on 3 March 2021 | |
11 Nov 2020 | AP01 | Appointment of Ms Michelle O'flaherty as a director on 22 October 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Carol Ann Rotsey as a director on 19 October 2020 | |
11 Aug 2020 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|