CORNHILL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
| 11/03/2411 March 2024 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Marine House 151 Western Road Haywards Heath RH16 3LH on 2024-03-11 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 11/06/2311 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/05/2212 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ELCOCK / 12/03/2018 |
| 13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES ELCOCK / 12/03/2018 |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ELCOCK / 10/07/2017 |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ELCOCK / 06/04/2016 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 11/04/1711 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/09/1423 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 07/08/137 August 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ELCOCK / 10/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/08/127 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 23/04/1123 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ELCOCK / 11/06/2010 |
| 15/07/1015 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 15/07/1015 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H F SECRETARIAL SERVICES LIMITED / 11/06/2010 |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/08/0918 August 2009 | SECRETARY APPOINTED H F SECRETARIAL SERVICES LIMITED |
| 18/08/0918 August 2009 | APPOINTMENT TERMINATED SECRETARY JULIA ELCOCK |
| 19/06/0919 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/09/082 September 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
| 31/07/0731 July 2007 | NEW DIRECTOR APPOINTED |
| 31/07/0731 July 2007 | DIRECTOR RESIGNED |
| 31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
| 31/07/0731 July 2007 | SECRETARY RESIGNED |
| 11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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