CORNERSTONEMETA LTD
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 29/05/2529 May 2025 | Registered office address changed from 85-87 Princess Street Manchester M1 4HT to 107 Burdett Road London E3 4JN on 2025-05-29 |
| 29/05/2529 May 2025 | Change of details for Mr Victor Wood as a person with significant control on 2025-05-29 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 17/03/2517 March 2025 | Registered office address changed from PO Box 4385 13999672 - Companies House Default Address Cardiff CF14 8LH to 85-87 Princess Street Manchester M1 4HT on 2025-03-17 |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 10/01/2510 January 2025 | |
| 10/01/2510 January 2025 | |
| 10/01/2510 January 2025 | Registered office address changed to PO Box 4385, 13999672 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-10-27 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/03/2424 March 2024 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
| 24/03/2424 March 2024 | Micro company accounts made up to 2023-06-30 |
| 14/03/2414 March 2024 | Registered office address changed from 30 Norman Road London SE10 9QX England to 128 City Road London EC1V 2NX on 2024-03-14 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 16/10/2316 October 2023 | Termination of appointment of Philip Wai Loon Wong as a director on 2023-10-15 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
| 18/10/2218 October 2022 | Registered office address changed from 122 Tyburn Gardens 9 Peto Street North London E16 1RL England to 30 Norman Road London SE10 9QX on 2022-10-18 |
| 18/10/2218 October 2022 | Appointment of Mr Philip Wai Loon Wong as a director on 2022-10-05 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 28/04/2228 April 2022 | Appointment of Mr Victor Wood as a director on 2022-04-01 |
| 28/04/2228 April 2022 | Registered office address changed from PO Box E16 1RL 122 Tyburn Gardens 9 Peto Street North London E16 1RL England to 122 Tyburn Gardens 9 Peto Street North London E16 1RL on 2022-04-28 |
| 28/04/2228 April 2022 | Termination of appointment of Philip Wai Loon Wong as a director on 2022-04-01 |
| 28/04/2228 April 2022 | Registered office address changed from 71 North End Road London NW11 7RL United Kingdom to PO Box E16 1RL 122 Tyburn Gardens 9 Peto Street North London E16 1RL on 2022-04-28 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with updates |
| 28/04/2228 April 2022 | Notification of Victor Wood as a person with significant control on 2022-04-01 |
| 28/04/2228 April 2022 | Cessation of Philip Wai Loon Wong as a person with significant control on 2022-04-01 |
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