CORDELIAN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

17/10/2417 October 2024 Statement of affairs

View Document

17/10/2417 October 2024 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Resolutions

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PENN

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BETZ-FLETCHER

View Document

24/12/1924 December 2019 CESSATION OF HIGHLANDER PARTNERS LIMITED AS A PSC

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHLANDER PARTNERS LIMITED

View Document

27/11/1827 November 2018 CESSATION OF OLIVER BETZ-FLECTHER AS A PSC

View Document

22/06/1822 June 2018 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR NICHOLAS ROBIN THOMAS PENN

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 22-24 ELY PLACE LONDON EC1N 6TE UNITED KINGDOM

View Document

09/04/189 April 2018 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