CORDAL LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 15588286 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/04/242 April 2024 Director's details changed for Emi̇n Erkam Cordal on 2024-03-28

View Document

02/04/242 April 2024 Change of details for Emi̇n Erkam Cordal as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Registered office address changed from Hm Revenue & Customs Victoria Street Grimsby DN31 1DB England to 61 Bridge Street Kington HR5 3DJ on 2024-04-02

View Document

28/03/2428 March 2024 Director's details changed for Muhammed Kazim Duran on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Muhammed Kazim Duran as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Hm Revenue & Customs Victoria Street Grimsby DN31 1DB on 2024-03-28

View Document

23/03/2423 March 2024 Incorporation

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