Advanced company searchLink opens in new window

CORDLESS CONSULTANTS LIMITED

Company number 03705067

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)
20 Feb 2024 MR01 Registration of charge 037050670002, created on 20 February 2024
12 Feb 2024 AP01 Appointment of Mr Michael John Halliday as a director on 12 February 2024
10 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
06 Nov 2023 TM01 Termination of appointment of Steven Richard Taylor as a director on 1 November 2023
06 Nov 2023 AD01 Registered office address changed from 7 st Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames KT1 4AN England to 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP on 6 November 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
10 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
20 Oct 2017 PSC05 Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 7 st Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 17 February 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AP01 Appointment of Steven Richard Taylor as a director on 1 January 2015