Advanced company searchLink opens in new window

CORDIUM INV CO LIMITED

Company number 07378113

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)
16 Apr 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
16 Apr 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
16 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
10 Apr 2015 MR01 Registration of charge 073781130008, created on 25 March 2015
07 Apr 2015 TM01 Termination of appointment of Anthony Christopher John Solway as a director on 30 January 2015
07 Apr 2015 TM01 Termination of appointment of Michael Needley as a director on 30 January 2015
07 Apr 2015 TM01 Termination of appointment of Neil Simon Cox as a director on 30 January 2015
18 Feb 2015 MR01 Registration of charge 073781130007, created on 13 February 2015
14 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
13 Oct 2014 CH01 Director's details changed for Michael Van Leeuwen on 29 November 2011
04 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
04 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
04 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
04 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
01 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
30 Oct 2013 AP01 Appointment of Mr William George Mulligan as a director
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
15 May 2013 CERTNM Company name changed acomply inv co LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AA Full accounts made up to 30 June 2012
09 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 30 June 2011
08 May 2012 AP01 Appointment of Mr Stephen John James Burke as a director
08 Feb 2012 CERTNM Company name changed crazy horse bidco LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
07 Feb 2012 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5