CORNERWAYS CONSULTING LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

18/07/2418 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2021-04-11 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Notification of Philip Copple as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Change of details for Mr David Copple as a person with significant control on 2019-09-04

View Document

25/06/2125 June 2021 Registered office address changed from Evolve Rainton Park Business Centre Houghton Le Spring Tyne & Wear DH4 5QY England to 76 Front Street Prudhoe Northumberland NE42 5PU on 2021-06-25

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COPPLE / 28/02/2020

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM EVOLVE RAINTON BRIDGE BUSINESS CENTRE SUNDERLAND TYNE & WEAR DH4 5QY ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 76 FRONT STREET PRUDHOE NE42 5PU ENGLAND

View Document

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

View Accounts

29/03/1929 March 2019 01/06/18 STATEMENT OF CAPITAL GBP 201

View Document

15/12/1815 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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