CORDATUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GRANT MOORE

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN ELAINE MOORE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/02/1428 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 01/12/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 01/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELAINE MOORE / 01/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MRS LYNN ELAINE MOORE

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 30/09/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 30/09/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MOORE / 11/12/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM BURLING HOUSE, 3 ROWANSIDE CLOSE HEADLEY DOWN BORDON HAMPSHIRE GU35 8HH

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

04/12/064 December 2006 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