CORD CONSULTATIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-08-10

View Document

10/08/2410 August 2024 Annual accounts for year ending 10 Aug 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 16/11/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 18/07/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 14/11/2013

View Document

31/07/1431 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

06/08/136 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 30/07/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 25/06/2013

View Document

12/06/1312 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

23/08/1023 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT LEVEY / 10/07/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY PETER TABERNACLE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED OGMPSC82 LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 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