CORDIS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/01/2528 January 2025 | Notification of Helena Martha Storjohann as a person with significant control on 2025-01-22 |
28/01/2528 January 2025 | Cessation of Rosalind Gemma Le Page as a person with significant control on 2025-01-22 |
28/01/2528 January 2025 | Cessation of Julie Zingiloglu as a person with significant control on 2025-01-22 |
28/01/2528 January 2025 | Cessation of Paul Weir as a person with significant control on 2025-01-22 |
28/01/2528 January 2025 | Notification of Matthias Belz as a person with significant control on 2025-01-22 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Notification of Julie Zingiloglu as a person with significant control on 2022-03-30 |
04/10/224 October 2022 | Cessation of Jodi Hill as a person with significant control on 2022-03-30 |
04/10/224 October 2022 | Notification of Paul Weir as a person with significant control on 2022-03-30 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Director's details changed for Mr Lorenzo Gallucci on 2021-10-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODI HILL |
20/02/2020 February 2020 | CESSATION OF WALTER ALEXANDER FERRARI AS A PSC |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND GEMMA LE PAGE |
20/02/2020 February 2020 | CESSATION OF GARETH RICHARD CORBIN AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | APPOINTMENT TERMINATED, SECRETARY FLAVIO BORRI |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 29 PALL MALL LONDON SW1Y 5LP |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO GALLUCCI / 14/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LORENZO GALLUCCI / 06/05/2011 |
12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS UNITED KINGDOM |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 32 ST. JAMES'S STREET LONDON SW1A 1HD |
01/06/101 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / FLAVIO BORRI / 31/12/2007 |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/02/0829 February 2008 | DIRECTOR APPOINTED LORENZO GALLUCCI |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR ALESSANDRO BELLUZZO |
14/08/0714 August 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | COMPANY NAME CHANGED PODERE HOLDINGS LTD CERTIFICATE ISSUED ON 13/06/07 |
13/03/0713 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | DIRECTOR RESIGNED |
07/04/067 April 2006 | SECRETARY RESIGNED |
07/04/067 April 2006 | NEW SECRETARY APPOINTED |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 4 WARREN MEWS LONDON W1T 6AW |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
09/05/059 May 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
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