CORDATUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Liquidators' statement of receipts and payments to 2025-04-11 |
14/06/2414 June 2024 | Liquidators' statement of receipts and payments to 2024-04-11 |
08/06/238 June 2023 | Liquidators' statement of receipts and payments to 2023-04-11 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GRANT MOORE |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN ELAINE MOORE |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 01/12/2009 |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 01/12/2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELAINE MOORE / 01/12/2009 |
25/02/1025 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR APPOINTED MRS LYNN ELAINE MOORE |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 30/09/2009 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GRANT MOORE / 30/09/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | LOCATION OF DEBENTURE REGISTER |
12/12/0812 December 2008 | LOCATION OF REGISTER OF MEMBERS |
12/12/0812 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MOORE / 11/12/2008 |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM BURLING HOUSE, 3 ROWANSIDE CLOSE HEADLEY DOWN BORDON HAMPSHIRE GU35 8HH |
05/12/075 December 2007 | LOCATION OF REGISTER OF MEMBERS |
05/12/075 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
05/12/075 December 2007 | LOCATION OF DEBENTURE REGISTER |
28/09/0728 September 2007 | NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
04/12/064 December 2006 | 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