CORDLESS RESOURCING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Registered office address changed from 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN United Kingdom to 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP on 2023-11-06

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED NIGEL LAURENCE MILLER

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / CORDLESS GROUP HOLDINGS LIMITED / 20/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/10/1620 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/10/1619 October 2016 SAIL ADDRESS CREATED

View Document

19/10/1619 October 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

02/09/162 September 2016 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