CORNAVIN LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

04/09/254 September 2025 NewPrevious accounting period extended from 2025-04-30 to 2025-07-31

View Document

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

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Director's details changed for Mrs. Emma Giselle Voysey on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 17 Mansell Copse Walk Exeter Devon EX2 5GU England to Calyx House South Road Taunton Somerset TA1 3DU on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mrs. Emma Giselle Voysey as a person with significant control on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM B.C.L. HOUSE PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF SIMON JAMES VOYSEY AS A PSC

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS. EMMA GISELLE VOYSEY / 01/10/2018

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. EMMA GISELLE VOYSEY / 01/10/2018

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON VOYSEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

14/02/1814 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VOYSEY / 01/11/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GISELLE VOYSEY / 01/11/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VOYSEY / 01/06/2013

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GISELLE VOYSEY / 01/06/2013

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED SIMON AND EMMA VOYSEY LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VOYSEY / 01/06/2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GISELLE VOYSEY / 01/06/2012

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 COMPANY NAME CHANGED CORNAVIN LIMITED CERTIFICATE ISSUED ON 07/02/12

View Document

07/04/117 April 2011 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