CORNFLAKE TWINS LTD

Bezant House Bezant House, Chellaston, DE73 5UH, Derbyshire, England
StatusACTIVE
Company No.09547580
CategoryPrivate Limited Company
Incorporated17 Apr 2015
Age9 years, 29 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 11 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE TT SCHOOLING LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:07974630
Status:ACTIVE
Category:Private Limited Company

BOLTON'S RESTAURANT LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:07390990
Status:ACTIVE
Category:Private Limited Company

MARDEN & MARDEN LIMITED

MILL HOUSE CAGE LANE,ASHFORD,TN27 8QE

Number:08078968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPS CLAIMS SERVICES LIMITED

LEVEL 19, THE SHARD,LONDON,SE1 9SG

Number:11666669
Status:ACTIVE
Category:Private Limited Company

TEPHRA LTD

16 SEA VIEW PARK,SUNDERLAND,SR6 7JS

Number:11304566
Status:ACTIVE
Category:Private Limited Company

TERMINUSITSOLUTIONS LTD

FLAT 19 VELOCITY WEST,LEEDS,LS11 9BG

Number:09517239
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