CORMORANT LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
20/03/2420 March 2024 | Micro company accounts made up to 2022-03-31 |
20/03/2420 March 2024 | Administrative restoration application |
20/03/2420 March 2024 | Micro company accounts made up to 2023-03-31 |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
21/12/2121 December 2021 | Termination of appointment of Elizabeth Anna Elsby as a director on 2021-12-15 |
21/12/2121 December 2021 | Appointment of Mr Nicholas Andrew Jordan as a director on 2021-12-15 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
15/05/1415 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
09/05/149 May 2014 | 19/03/13 STATEMENT OF CAPITAL GBP 1000 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
06/07/116 July 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
23/06/1123 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/06/112 June 2011 | DIRECTOR APPOINTED ELIZABETH ANNA ELSBY |
17/05/1117 May 2011 | FIRST GAZETTE |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON RIDDETT |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATY MARY LOUISE CORBY / 02/10/2009 |
19/03/1019 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RIDDETT / 02/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / KATY EAGLEN / 23/01/2007 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/02/061 February 2006 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
09/03/009 March 2000 | NEW SECRETARY APPOINTED |
09/03/009 March 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
16/11/9916 November 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
17/02/9917 February 1999 | RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS |
01/12/981 December 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
23/11/9823 November 1998 | NEW SECRETARY APPOINTED |
23/11/9823 November 1998 | SECRETARY RESIGNED |
29/10/9829 October 1998 | RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS |
04/12/974 December 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
14/05/9714 May 1997 | NEW SECRETARY APPOINTED |
11/03/9711 March 1997 | RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS |
04/12/964 December 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
27/09/9627 September 1996 | COMPANY NAME CHANGED CORMORANT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/96 |
25/06/9625 June 1996 | ORDER OF COURT - RESTORATION 25/06/96 |
25/06/9625 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/9625 June 1996 | FULL ACCOUNTS MADE UP TO 31/01/95 |
25/06/9625 June 1996 | NEW DIRECTOR APPOINTED |
25/06/9625 June 1996 | |
25/06/9625 June 1996 | REGISTERED OFFICE CHANGED ON 25/06/96 FROM: SUITE 4 SCOTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE |
25/06/9625 June 1996 | RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS |
25/06/9625 June 1996 | RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS |
24/10/9524 October 1995 | STRUCK OFF AND DISSOLVED |
04/07/954 July 1995 | FIRST GAZETTE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
04/03/944 March 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/03/944 March 1994 | REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
04/03/944 March 1994 | |
18/01/9418 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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