CORDELZA LIMITED

125 Wood Street, London, EC2V 7AW, United Kingdom
StatusACTIVE
Company No.08483535
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

CORDELZA LIMITED is an active private limited company with number 08483535. It was incorporated 11 years, 1 month, 20 days ago, on 11 April 2013. The company address is 125 Wood Street, London, EC2V 7AW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-02-23

Officer name: Pennsec Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-23

Officer name: Aldwych Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Louise Devereux

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Devereux

Change date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr Christopher John Devereux

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Mrs Mary Louise Devereux

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mr Christopher John Devereux

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Louise Devereux

Change date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Mrs Mary Louise Devereux

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Mr Christopher John Devereux

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-17

Officer name: Aldwych Secretaries Limited

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: 125 Wood Street London EC2V 7AW

Old address: Abacus House 33 Gutter Lane London EC2V 8AR

Change date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: Aldwych House 81 Aldwych London WC2B 4RP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: Aldwych House Aldwych London WC2B 4RP United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMQ SERVICES LTD

11 ROWAN COURT,INVERNESS,IV2 7PH

Number:SC584919
Status:ACTIVE
Category:Private Limited Company

DEMSOL LIMITED

31 THE RIDGEWAY,BURNTWOOD,WS7 4SP

Number:08359012
Status:ACTIVE
Category:Private Limited Company

ELEV8 GLOBAL LIMITED

THE STABLES,KINGSTON UPON THAMES,KT2 7EE

Number:11246037
Status:ACTIVE
Category:Private Limited Company

MYNT LIMITED

58 MARLBOROUGH ROAD,,SL3 7LH

Number:05303472
Status:LIQUIDATION
Category:Private Limited Company

OAK TREE (ABERDEEN) LIMITED

9 KESSON GARDENS,WESTHILL,AB32 6HQ

Number:SC599253
Status:ACTIVE
Category:Private Limited Company

RED PLANET PROPERTY SERVICES LTD

11 GLENILLA ROAD,LONDON,NW3 4AR

Number:11663158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source