Advanced company searchLink opens in new window

CORNSDALE LIMITED

Company number 05041357

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)
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
04 Dec 2023 AA Accounts for a small company made up to 29 December 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
07 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 1 March 2023
07 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 17 October 2020
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Sarah Cruickshank on 1 March 2023
02 Mar 2023 PSC05 Change of details for Freeshire Limited as a person with significant control on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
30 Sep 2022 AA Full accounts made up to 29 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
23 Dec 2021 AA Full accounts made up to 29 December 2020
23 Sep 2021 AA01 Previous accounting period shortened from 23 December 2020 to 22 December 2020
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 May 2021 PSC05 Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020
02 Apr 2021 AA Accounts for a small company made up to 30 December 2019
04 Jan 2021 AA Accounts for a small company made up to 31 December 2018
21 Dec 2020 AA01 Previous accounting period shortened from 24 December 2019 to 23 December 2019
17 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
23 Dec 2019 AA01 Previous accounting period shortened from 25 December 2018 to 24 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 26 December 2018 to 25 December 2018
16 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019