JON CORDEN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

29/07/2529 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Change of details for Mrs Kate Elizabeth Corden as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Jonathan Corden on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Kate Elizabeth Corden on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Jonathan Peter William Corden as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Jonathan Corden on 2024-06-19

View Document

18/09/2318 September 2023 Registered office address changed from Tulip Cottage 3 Rutland Lane Sale M33 2GG England to 2-4 Southport Road Chorley PR7 1LD on 2023-09-18

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

27/07/2327 July 2023 Notification of Kate Elizabeth Corden as a person with significant control on 2023-07-20

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER WILLIAM CORDEN / 03/01/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MRS KATE ELIZABETH CORDEN

View Document

21/10/1921 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CORDEN

View Document

07/06/197 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS KATE ELIZABETH CORDEN

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER WILLIAM CORDEN / 01/08/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CORDEN / 01/08/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 3 TULIP COTTAGE RUTLAND LANE SALE M33 2GG ENGLAND

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 10 LUDFORD GROVE SALE CHESHIRE M33 4DG ENGLAND

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 8 LADYWOOD ROAD OLD HALL WARRINGTON WA5 9QR UNITED KINGDOM

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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