Advanced company searchLink opens in new window

CORIANDER BUSINESS SERVICES LIMITED

Company number 07668285

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)
10 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2024 AA Micro company accounts made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 AD01 Registered office address changed from Oakwood Heathfield Avenue Ascot SL5 0AL England to Hambledon House Hambledon House Four Winds Bourne End Buckinghamshire SL8 5FW on 14 February 2024
19 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
17 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
08 May 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from West Court Fishery Road Bray Maidenhead Berkshire SL6 1UN to Oakwood Heathfield Avenue Ascot SL5 0AL on 29 April 2021
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Raymond Charles Peck as a person with significant control on 6 April 2016
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1