CORNELIUS INTERNATIONAL LIMITED

Unit 12a Ash Park Business Centre Unit 12a Ash Park Business Centre, Tadley, RG26 5FL, England
StatusACTIVE
Company No.11507523
CategoryPrivate Limited Company
Incorporated08 Aug 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

CORNELIUS INTERNATIONAL LIMITED is an active private limited company with number 11507523. It was incorporated 5 years, 10 months, 12 days ago, on 08 August 2018. The company address is Unit 12a Ash Park Business Centre Unit 12a Ash Park Business Centre, Tadley, RG26 5FL, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-12

Officer name: Mrs Aileen Sewell

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-08-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

Change date: 2024-03-14

New address: Unit 12a Ash Park Business Centre Ash Lane Tadley RG26 5FL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-29

Old address: 86-90 86-90 Paul Street 3rd Floor London EC2A 4NE England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

New address: 86-90 86-90 Paul Street 3rd Floor London EC2A 4NE

Change date: 2023-11-07

Old address: 1-3 Lothair Street London SW11 2HD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-08

New address: 1-3 Lothair Street London SW11 2HD

Old address: 34-35 Hatton Garden 3078, 3a London EC1N 8DX England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2023

Action Date: 13 May 2023

Category: Address

Type: AD01

Change date: 2023-05-13

Old address: Unit 2 Langham Street Ashton-Under-Lyne OL7 9AX England

New address: 34-35 Hatton Garden 3078, 3a London EC1N 8DX

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-24

Officer name: Samuel Philip Scholfield

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Sabido

Notification date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Philip Scholfield

Cessation date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Mr Damian Sabido

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Philip Scholfield

Termination date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-28

Officer name: Stuart Norman Painter

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-28

Officer name: Mr Samuel Philip Scholfield

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-28

Officer name: Mr Samuel Philip Scholfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

New address: Unit 2 Langham Street Ashton-Under-Lyne OL7 9AX

Change date: 2023-03-28

Old address: 1 Edward Street Off Dukinfield Road Hyde SK14 2AZ England

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-28

Psc name: Samuel Philip Scholfield

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Norman Painter

Cessation date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: 50 Red Bank Manchester M4 4HF England

Change date: 2023-01-12

New address: 1 Edward Street Off Dukinfield Road Hyde SK14 2AZ

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: Peter Richard Cornelius Kleyn

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Painter

Notification date: 2018-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Stuart Norman Painter

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSISTANCE LTD

22 THE VILLAGE SQUARE,STOCKPORT,SK7 1AW

Number:10167345
Status:ACTIVE
Category:Private Limited Company

KTD GARDENING LTD

73 BUSHFIELD ROAD,CREWKERNE,TA18 8HW

Number:10855188
Status:ACTIVE
Category:Private Limited Company

LEBANON PARK LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:06008340
Status:ACTIVE
Category:Private Limited Company

LEMUEL COMPANY LIMITED

10 THE FIRS,CIRENCESTER,GL7 6AZ

Number:10301787
Status:ACTIVE
Category:Private Limited Company

ROBERT MCFALL ASSOCIATES LIMITED

2 MARDOL,SHROPSHIRE,SY1 1PY

Number:04865332
Status:ACTIVE
Category:Private Limited Company

SOLAR FREE ENERGY LIMITED

41 ALBANY GARDENS WEST,ESSEX,CO15 6HL

Number:05444834
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