CORDIUS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 22 Regent Street Nottingham NG1 5BQ on 2024-07-30

View Document

10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Statement of affairs

View Document

10/07/2410 July 2024 Resolutions

View Document

27/03/2427 March 2024 Termination of appointment of Nicholas Lloyd Francis as a director on 2024-01-08

View Document

01/02/241 February 2024 Notification of Richard Charles May-Brown as a person with significant control on 2024-01-08

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1500

View Document

03/05/193 May 2019 ADOPT ARTICLES 08/04/2019

View Document

03/05/193 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR NICHOLAS LLOYD FRANCIS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ZAK WINFIELD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIAN BLOUNT / 29/06/2017

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIAN BLOUNT / 29/06/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O JOHNSON TIDSALL, 81 BURTON ROAD, DERBY DERBYSHIRE DE1 1TJ

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN GADSDON

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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