CORDIA UK (LAMPWORKS) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-06-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

27/03/2427 March 2024 Registration of charge 105145040001, created on 2024-03-27

View Document

02/01/242 January 2024 Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Notification of Cordia Uk Project Holdings Limited as a person with significant control on 2023-05-15

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Cessation of Cordia Blackswan Holdings Limited as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

14/04/2314 April 2023 Termination of appointment of Marcus Joseph Hawley as a director on 2023-04-05

View Document

29/03/2329 March 2023 Director's details changed for Mr Marcus Joseph Hawley on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Tibor Földi as a director on 2022-11-02

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / JOHN HEATH / 06/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / JOHN HEATH / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEATH / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEATH / 06/11/2018

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HEATH

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DANIEL PAUL LIVINGSTONE

View Document

08/02/188 February 2018 CESSATION OF MARCUS JOSEPH HAWLEY AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED JOHN HEATH

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CZEKALOWSKI

View Document

07/12/167 December 2016 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