Advanced company searchLink opens in new window

CORNEX LIMITED

Company number 00100151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
13 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
17 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
20 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
25 May 2021 TM01 Termination of appointment of Richard Jackson Corban Norgrove as a director on 25 May 2021
25 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
13 Jun 2019 AA Full accounts made up to 30 September 2018
03 Apr 2019 TM01 Termination of appointment of Antony Charles Green as a director on 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
08 Jan 2019 AP01 Appointment of Mr Stephen Robin Clayton Benson as a director on 2 January 2019
18 May 2018 AA Full accounts made up to 30 September 2017
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
28 Jun 2017 AA Full accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
02 Jun 2016 AA Full accounts made up to 30 September 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 14,000
17 Mar 2015 AA Full accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 14,000
17 Sep 2014 CH01 Director's details changed for Mr Richard Jackson Corban Norgrove on 16 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Richard Jackson Corban Norgrove on 16 September 2014
08 Jul 2014 AD01 Registered office address changed from Latham House,4Th Floor 33-34 Paradise Street Birmingham B1 2BJ United Kingdom on 8 July 2014