CORMORANT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2022-03-31

View Document

20/03/2420 March 2024 Administrative restoration application

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to Suite 14 Zeal House Deer Park Road London SW19 3GY on 2021-12-24

View Document

21/12/2121 December 2021 Termination of appointment of Elizabeth Anna Elsby as a director on 2021-12-15

View Document

21/12/2121 December 2021 Appointment of Mr Nicholas Andrew Jordan as a director on 2021-12-15

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

15/05/1415 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/149 May 2014 19/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/06/1123 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/112 June 2011 DIRECTOR APPOINTED ELIZABETH ANNA ELSBY

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RIDDETT

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KATY MARY LOUISE CORBY / 02/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RIDDETT / 02/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATY EAGLEN / 23/01/2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED CORMORANT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

25/06/9625 June 1996 ORDER OF COURT - RESTORATION 25/06/96

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: SUITE 4 SCOTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

25/06/9625 June 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 STRUCK OFF AND DISSOLVED

View Document

04/07/954 July 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/03/944 March 1994

View Document

18/01/9418 January 1994 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