CORDEN KNOTT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-08-19 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/12/2221 December 2022 | Certificate of change of name |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-19 with updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/04/1929 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | PREVEXT FROM 29/06/2018 TO 30/06/2018 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM SUITE 3 4 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/08/1527 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/10/1421 October 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/08/1321 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/08/1220 August 2012 | Annual return made up to 19 August 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 |
| 04/11/114 November 2011 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 44 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM |
| 04/11/114 November 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
| 04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM C/O INCORPORATE ONLINE LTD SUITE 3 4 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ UNITED KINGDOM |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/01/1121 January 2011 | PREVSHO FROM 31/08/2010 TO 30/06/2010 |
| 14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 44 SKYLINES VILLAGE LIMEHARBOUR CANARY WHARF LONDON E14 9TS UNITED KINGDOM |
| 06/09/106 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CORDEN / 19/08/2010 |
| 18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 02/10/092 October 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | DIRECTOR APPOINTED MS JANE CORDEN |
| 08/10/088 October 2008 | APPOINTMENT TERMINATED DIRECTOR INCORPORATE ONLINE LTD |
| 19/08/0819 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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