CORD CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
16/06/2516 June 2025 New | Director's details changed for Ingo Frank Voigt on 2025-06-04 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
21/01/2121 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | VARYING SHARE RIGHTS AND NAMES |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/08/1421 August 2014 | VARYING SHARE RIGHTS AND NAMES |
04/08/144 August 2014 | ADOPT ARTICLES 20/05/2014 |
06/06/146 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
25/06/1325 June 2013 | CONTRACT RE PURCHASE SHARES 06/06/2013 |
17/06/1317 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIA DAVIES |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY JULIA DAVIES |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNIT 3, 29 WIGSTON STREET COUNTESTHURPE LEICESTER LE8 5RP |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEONARD LYON / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEONARD LYON / 06/10/2009 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/06/074 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/12/0422 December 2004 | NEW DIRECTOR APPOINTED |
30/09/0430 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0422 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | DIRECTOR RESIGNED |
13/06/0313 June 2003 | SECRETARY RESIGNED |
13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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