CORNE CONSULTING LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Change of details for Mr Stephen Corne as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Stephen Corne on 2023-08-29

View Document

09/06/239 June 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-06-09

View Document

07/06/237 June 2023 Change of details for Mr Stephen Corne as a person with significant control on 2023-04-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/06/2019 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA CORNE

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORNE / 30/11/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CORNE / 30/11/2018

View Document

27/03/1827 March 2018 CESSATION OF SUSANNA CORNE AS A PSC

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSANNA CORNE / 02/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CORNE / 02/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORNE / 02/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM RIVERGATE ISLET ROAD MAIDENHEAD SL6 8LD ENGLAND

View Document

02/02/182 February 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