CORDIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Termination of appointment of Brett Hochfeld as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from Progress House Rowles Way Swavesey Cambridge CB24 4UG United Kingdom to Suite 2, Ldh House Parsons Green St. Ives PE27 4AA on 2022-09-15

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2020-11-30

View Document

01/02/221 February 2022 Registration of charge 116151340001, created on 2022-01-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Appointment of Mr Idris Huw Mortifee Davies as a director on 2021-10-04

View Document

28/10/2128 October 2021 Termination of appointment of Thomas Peyerl as a director on 2021-10-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Thomas Peyerl on 2021-10-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/05/2019 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BART VAN SCHRIEK / 08/05/2020

View Document

04/03/204 March 2020 ADOPT ARTICLES 13/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 CURREXT FROM 31/10/2019 TO 30/11/2019

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR BART VAN SCHRIEK

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR MARK SILVER

View Document

10/01/1910 January 2019 CESSATION OF MICHAEL JAMES PATTON AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKFIELD CAPITAL III LP

View Document

26/11/1826 November 2018 ADOPT ARTICLES 01/11/2018

View Document

15/11/1815 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 5882001

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR BRETT HOCHFELD

View Document

02/11/182 November 2018 COMPANY NAME CHANGED BONUMCORPUS (NO 14) LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

10/10/1810 October 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