Advanced company searchLink opens in new window

CORD INTERNATIONAL LIMITED

Company number 02179142

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
26 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
10 Apr 2019 CH01 Director's details changed for Mr Michael James Wilson on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Daniel Wilson on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Daniel Wilson on 10 April 2019
08 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with updates
26 Jun 2018 AD01 Registered office address changed from 43/45 High Street Sevenoaks Kent TN13 1JF to Unit 122 Harvey Drive Chestfield Whitstable CT5 3QY on 26 June 2018
16 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
01 Mar 2016 AP01 Appointment of Mr Michael James Wilson as a director on 26 February 2016
01 Mar 2016 TM01 Termination of appointment of Andrew Duncan as a director on 26 February 2016
11 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014