CORDELZA LIMITED
Status | ACTIVE |
Company No. | 08483535 |
Category | Private Limited Company |
Incorporated | 11 Apr 2013 |
Age | 11 years, 1 month, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
11 ROWAN COURT,INVERNESS,IV2 7PH
Number: | SC584919 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THE RIDGEWAY,BURNTWOOD,WS7 4SP
Number: | 08359012 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,KINGSTON UPON THAMES,KT2 7EE
Number: | 11246037 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MARLBOROUGH ROAD,,SL3 7LH
Number: | 05303472 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |