CORDIAL IN THE DARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Second filing of Confirmation Statement dated 2024-10-17

View Document

06/01/256 January 2025 Cessation of Salma Repa as a person with significant control on 2024-07-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of Salma Repa as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Salma Repa as a director on 2024-10-29

View Document

18/10/2418 October 2024 Director's details changed for Ms Salma Repa on 2024-10-01

View Document

18/10/2418 October 2024 Change of details for Mr Kwame Sipul Otiende as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Ms Salma Repa as a person with significant control on 2024-10-01

View Document

18/10/2418 October 2024 Secretary's details changed for Ms Salma Repa on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Appointment of Mr Kwame Sipul Otiende as a director on 2023-03-28

View Document

22/12/2222 December 2022 Registered office address changed from F5 Peckham Town Centre 95a Rye Ln London SE15 4st England to 440 Kingsland Road London E8 4AA on 2022-12-22

View Document

17/10/2217 October 2022 Secretary's details changed for Mr Simon Kwame Otiende on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Change of details for Mr Simon Kwame Otiende as a person with significant control on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/10/212 October 2021 Registered office address changed from 21 the Grove Caterham CR3 5QD England to F5 Peckham Town Centre 95a Rye Ln London SE15 4st on 2021-10-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON OTIENDE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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