CORNFLAKE TWINS LTD
Status | ACTIVE |
Company No. | 09547580 |
Category | Private Limited Company |
Incorporated | 17 Apr 2015 |
Age | 9 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
CORNFLAKE TWINS LTD is an active private limited company with number 09547580. It was incorporated 9 years, 29 days ago, on 17 April 2015. The company address is Bezant House Bezant House, Chellaston, DE73 5UH, Derbyshire, England.
Company Fillings
Change account reference date company previous extended
Date: 13 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2023-05-31
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-28
Psc name: Mr Alan Keery
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Alan Keery
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Keery
Change date: 2021-01-20
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-20
Psc name: Mr Alan Keery
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-30
Psc name: Mr Alan Keery
Documents
Cessation of a person with significant control
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Keery
Cessation date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 02 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-11-30
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-07
Officer name: Mr Gary Keery
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Keery
Change date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
New address: Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-06
Officer name: Mr Gary Keery
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Keery
Change date: 2018-11-06
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mr Alan Keery
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Keery
Change date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: 139 Brick Lane London E1 6SB United Kingdom
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
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: 20 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Some Companies
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 07974630 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 07390990 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE CAGE LANE,ASHFORD,TN27 8QE
Number: | 08078968 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEVEL 19, THE SHARD,LONDON,SE1 9SG
Number: | 11666669 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SEA VIEW PARK,SUNDERLAND,SR6 7JS
Number: | 11304566 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19 VELOCITY WEST,LEEDS,LS11 9BG
Number: | 09517239 |
Status: | ACTIVE |
Category: | Private Limited Company |