CORDANT SECURITY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-30

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-24

View Document

24/04/2324 April 2023 Declaration of solvency

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Guy Pakenham on 2022-02-06

View Document

25/03/2225 March 2022 Director's details changed for Mr Michael Patrick Kennedy on 2022-02-06

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-06 with updates

View Document

25/03/2225 March 2022 Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 2022-02-06

View Document

22/11/2122 November 2021 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 2021-11-22

View Document

06/10/216 October 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

05/08/215 August 2021 Registered office address changed from 33 Soho Square London W1D 3QU England to St Magnus House 3 Lower Thames Street London EC3R 6HD on 2021-08-05

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

View Document

31/07/2131 July 2021 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

View Document

14/06/2114 June 2021 Cessation of Twenty20 Midco 1 Limited as a person with significant control on 2021-05-27

View Document

14/06/2114 June 2021 Termination of appointment of Ian James Munro as a director on 2021-05-27

View Document

14/06/2114 June 2021 Termination of appointment of Twenty20 Midco 1 Limited as a director on 2021-05-27

View Document

14/06/2114 June 2021 Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 2021-05-27

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124492730002

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED 2020 F LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124492730002

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124492730003

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124492730001

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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