CORNERSTONEMETA LTD

Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

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

View Document

29/05/2529 May 2025 Change of details for Mr Victor Wood as a person with significant control on 2025-05-29

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

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

View Document

06/01/256 January 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

24/03/2424 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Philip Wai Loon Wong as a director on 2023-10-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Document

18/10/2218 October 2022 Appointment of Mr Philip Wai Loon Wong as a director on 2022-10-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

28/04/2228 April 2022 Appointment of Mr Victor Wood as a director on 2022-04-01

View Document

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

View Document

28/04/2228 April 2022 Termination of appointment of Philip Wai Loon Wong as a director on 2022-04-01

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/04/2228 April 2022 Notification of Victor Wood as a person with significant control on 2022-04-01

View Document

28/04/2228 April 2022 Cessation of Philip Wai Loon Wong as a person with significant control on 2022-04-01

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