CORD CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 19/05/2519 May 2025 | Micro company accounts made up to 2025-03-31 | 
| 29/04/2529 April 2025 | Appointment of Mr Callum Brown as a director on 2024-01-01 | 
| 29/04/2529 April 2025 | Confirmation statement made on 2025-03-23 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 25/07/2425 July 2024 | Micro company accounts made up to 2024-03-31 | 
| 27/04/2427 April 2024 | Confirmation statement made on 2024-03-23 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 | 
| 28/07/2328 July 2023 | Registered office address changed from Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to Flat 1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB on 2023-07-28 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with updates | 
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-23 with updates | 
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM C/O SRG LLP SUITE 4.2, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB | 
| 27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKEAN | 
| 25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 27/04/1627 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MUIR | 
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 22/04/1522 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O C/O STEELE ROBERTSON GODDARD SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB SCOTLAND | 
| 02/05/142 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 19/04/1319 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 08/06/128 June 2012 | DIRECTOR APPOINTED JAMES STEWART BROWN | 
| 08/06/128 June 2012 | DIRECTOR APPOINTED MR RICHARD LENDRUM MCKEAN | 
| 23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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