CORDIUM CONSULTING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Matthew Steinhilber as a secretary on 2023-10-18

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Adam Keith Palmer as a director on 2023-06-05

View Document

15/06/2315 June 2023 Appointment of Patrick Olson as a director on 2023-06-05

View Document

15/06/2315 June 2023 Termination of appointment of Shvetank Shah as a director on 2023-06-05

View Document

01/11/221 November 2022 Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 11 Strand London WC2N 5HR on 2022-11-01

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYPE, JR

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037888540004

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED RON WEEKES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED ROBERT LOUIS STYPE, JR

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MATTHEW STEINHILBER

View Document

04/09/184 September 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

16/04/1816 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

16/04/1816 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

05/04/185 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

05/04/185 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW INSLEY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW INSLEY

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / CORDIUM CONSULTING GROUP LIMITED / 07/12/2017

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/04/177 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

07/04/177 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

07/04/177 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

07/04/177 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

08/07/168 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 130 JERMYN STREET LONDON SW1Y 4UR

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN LEEUWEN

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

16/04/1516 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

16/04/1516 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

16/04/1516 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037888540004

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

15/04/1415 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

01/04/141 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

01/04/141 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

01/04/141 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR PHILIP BRENDAN NAUGHTON

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED I M S CONSULTING LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LEALE-GREEN

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 10/12/2010

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ALAN LEALE-GREEN

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR GERARDUS JAN MICHEL VAN LEEUWEN

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR STEPHEN JOHN JAMES BURKE

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM TENTERDEN HOUSE 3 TENTERDEN STREET LONDON W1S 1TD

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 10/12/2010

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/12/1020 December 2010 ADOPT ARTICLES 29/11/2010

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/1025 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REXWORTHY

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR PETER JAMES MOORE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/03/0919 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0919 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0919 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0918 March 2009 GBP IC 5490/5451 06/03/09 GBP SR [email protected]=39

View Document

18/03/0918 March 2009 GBP IC 5451/5296.4 06/03/09 GBP SR [email protected]=154.6

View Document

18/03/0918 March 2009 GBP IC 5296.4/5080 06/03/09 GBP SR [email protected]=216.4

View Document

09/09/089 September 2008 ADOPT ARTICLES 22/08/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ANDREW DAVID PAUL INSLEY

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID REXWORTHY

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 FULL 40000 ORD 0.10 EAC 09/01/06

View Document

06/04/066 April 2006 £ NC 2500/100000 09/01

View Document

06/04/066 April 2006 NC INC ALREADY ADJUSTED 09/01/06

View Document

06/04/066 April 2006 CONSO 08/01/06

View Document

06/04/066 April 2006 CONSOLIDATION 08/01/06

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 CONSO 28/06/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 1 TENTERDEN STREET LONDON W1S 1TA

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

15/09/0415 September 2004 £ NC 1000/2500 28/06/0

View Document

15/09/0415 September 2004 CONSO 28/06/04

View Document

15/09/0415 September 2004 CONSOLIDATION OF SHARES 28/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 10 JOHN STREET LONDON WC1N 2EB

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 5 ARLINGTON STREET LONDON SW1A 1RA

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/11/013 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 54 JERMYN STREET LONDON SW1Y 6LX

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED JAMESWELL LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information