CORDIA UK (PROJECT 1) LIMITED

Company Documents

DateDescription
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 no updates

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

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

16/08/2316 August 2023 Change of details for 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

12/04/2312 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

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Mr Tibor Földi as a director on 2022-11-02

View Document

06/05/226 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / CORDIA BLACKSWAN HOLDINGS LIMITED / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS KARPATI / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE O'FLAHERTY / 05/05/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOSEPH HAWLEY / 20/04/2021

View Document

06/04/216 April 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 22 GREAT HAMPTON STREET BIRMINGHAM B18 6AH ENGLAND

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 302 THE ARGENT CENTRE 60 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS UNITED KINGDOM

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

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