CORNERSTONE COGENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of capital on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024

View Document

29/01/2429 January 2024 Full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registration of charge 099135480003, created on 2023-11-17

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-01 with updates

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2022-10-31

View Document

09/03/239 March 2023 Appointment of Mr Bruno Leo Nello Berardelli as a director on 2023-03-07

View Document

28/02/2328 February 2023 Termination of appointment of Rudolf Grabowski as a director on 2023-02-28

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-11-17

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

01/12/221 December 2022 Registration of charge 099135480002, created on 2022-11-29

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

23/11/2223 November 2022 Current accounting period shortened from 2023-10-31 to 2023-03-31

View Document

22/11/2222 November 2022 Satisfaction of charge 099135480001 in full

View Document

21/11/2221 November 2022 Appointment of Mr Rudolf Grabowski as a director on 2022-11-16

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Termination of appointment of Alexandra Gill Tucker as a director on 2021-07-01

View Document

16/07/2116 July 2021 Appointment of Mr Jonathan Russell Parr as a director on 2021-07-01

View Document

25/06/2125 June 2021 Cancellation of shares. Statement of capital on 2021-05-18

View Document

24/06/2124 June 2021 Purchase of own shares.

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA GILL TUCKER / 12/03/2019

View Document

24/01/1924 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIPLE POINT ADMINISTRATION LLP / 14/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / TP NOMINEES LIMITED / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN SHENKMAN

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP NOMINEES LIMITED

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR MARK TARRY

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKINS

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 4971.98

View Document

06/03/176 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 4971.88

View Document

03/03/173 March 2017 ADOPT ARTICLES 14/02/2017

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORQUODALE

View Document

13/02/1713 February 2017 15/11/2016

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WICKINS

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099135480001

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CRANMER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN

View Document

30/09/1630 September 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

05/05/165 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 4970.778

View Document

05/05/165 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 4975.233

View Document

04/05/164 May 2016 SUB-DIVISION 04/04/16

View Document

21/04/1621 April 2016 ADOPT ARTICLES 04/04/2016

View Document

18/04/1618 April 2016 CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID MCCORQUODALE

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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