Advanced company searchLink opens in new window

CORMANT TECHNOLOGIES (UK) LTD

Company number 05303241

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
22 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
15 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
09 Dec 2019 PSC04 Change of details for Paul Deacon Friday as a person with significant control on 6 April 2016
09 Dec 2019 PSC04 Change of details for Paul James Goodison as a person with significant control on 6 April 2016
06 Dec 2019 PSC04 Change of details for Mr Randall Lumbewe as a person with significant control on 6 April 2016
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
27 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 November 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
13 Dec 2017 PSC04 Change of details for Paul Deacon Friday as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Feb 2017 CH01 Director's details changed for Paul Deacon Friday on 1 December 2016
08 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
19 Oct 2016 CH01 Director's details changed for Paul Deacon Friday on 7 October 2016
04 Oct 2016 CH01 Director's details changed for Paul Deacon Friday on 29 July 2016
04 Oct 2016 CH01 Director's details changed for Paul Deacon Friday on 29 July 2016
03 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015