C A CORNISH & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-07-19

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Ms Rebecca Claire Phythian on 2023-08-19

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

03/01/233 January 2023 Cessation of Elizabeth Dabell as a person with significant control on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Simon Sebastian Mascarenhas as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Elizabeth Dabell as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Elizabeth Dabell as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Christopher Smith as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Ms Rebecca Claire Phythian as a director on 2022-12-31

View Document

03/01/233 January 2023 Notification of Ca Studio22 Ltd as a person with significant control on 2022-12-31

View Document

03/01/233 January 2023 Cessation of Christopher Smith as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 800

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY APPOINTED ELIZABETH DABELL

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSBY

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROSBY

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRODDLE

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM PRIORY HOUSE 25 ST JOHNS LANE LONDON EC1M 4HD

View Document

19/08/0819 August 2008 GBP IC 1300/977 16/06/08 GBP SR 323@1=323

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 ADOPT MEM AND ARTS 16/06/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GILES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 AMENDING 123 DATED 01/04/2004

View Document

27/04/0427 April 2004 £ NC 1000/1400 01/04/04

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET LONDON EC1M 6DL

View Document

22/03/9522 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: CHICHESTER HOUSE 278-282 HIGH HOLBORN LONDON WC1V 7HA

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/03/9012 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company