CORNWALLIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/07/2029 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 SECOND FILED SH01 - 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

14/05/2014 May 2020 PREVSHO FROM 31/08/2020 TO 05/04/2020

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1922 July 2019 23/05/19 STATEMENT OF CAPITAL GBP 2520000

View Document

28/05/1928 May 2019 ADOPT ARTICLES 06/04/2019

View Document

18/04/1918 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE RACHEL CAWKWELL

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR KAMLESH RAICHURA / 06/04/2019

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN COWAN

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS KATHERINE RACHEL CAWKWELL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR KAMLESH RAICHURA

View Document

05/11/185 November 2018 COMPANY NAME CHANGED PLUTEUM 001 LIMITED CERTIFICATE ISSUED ON 05/11/18

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMLESH RAICHURA

View Document

05/11/185 November 2018 CESSATION OF LESTER ALRIDGE (MANAGEMENT) LIMITED AS A PSC

View Document

25/08/1825 August 2018 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