CORDS AND CABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/09/183 September 2018 Registered office address changed from , Rutland House 148 Edmund Street, Birmingham, West Midlands, B3 2FD to Unit 6 Folkes Road Trading Estate Folkes Road Lye Stourbridge DY9 8RG on 2018-09-03

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMISH HURSADRAY PATEL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS NISHA PATEL

View Document

26/06/1826 June 2018 CESSATION OF PRAVIN LILADHAR MAJITHIA AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR PRAVIN MAJITHIA

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR AMISH HURSADRAY PATEL

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN LILADHAR MAJITHIA / 28/08/2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/08/145 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SAIL ADDRESS CREATED

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

06/09/116 September 2011 Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 2011-09-06

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN LILADHAR MAJITHIA / 18/02/2011

View Document

27/07/1027 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN MAJITHIA / 27/06/2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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