Advanced company searchLink opens in new window

CORD WORLDWIDE LTD

Company number 06816179

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)
11 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 89.25
06 Mar 2014 AA Full accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 88.75
13 Feb 2014 AP03 Appointment of Miss Alison Jane Smith as a secretary
13 Feb 2014 TM02 Termination of appointment of Neil Cameron as a secretary
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2013 MEM/ARTS Memorandum and Articles of Association
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 88.75
24 Sep 2013 AD01 Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013
19 Apr 2013 SH02 Sub-division of shares on 28 March 2013
12 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-shares 28/03/2013
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 87.50
12 Apr 2013 SH08 Change of share class name or designation
12 Apr 2013 SH10 Particulars of variation of rights attached to shares
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 80
12 Apr 2013 CC04 Statement of company's objects
11 Apr 2013 AUD Auditor's resignation
14 Mar 2013 AP01 Appointment of Mr Richard Bonner-Davies as a director
08 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
12 Feb 2013 AA Accounts for a small company made up to 30 June 2012
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
17 Nov 2011 AA Accounts for a small company made up to 30 June 2011
19 Aug 2011 CERTNM Company name changed cutting edge commercial LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution