Advanced company searchLink opens in new window

CORNWALL RESOURCES LIMITED

Company number 08078812

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)
26 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
17 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
15 Jun 2021 PSC02 Notification of Strategic Minerals Plc as a person with significant control on 7 August 2019
15 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 15 June 2021
19 May 2021 CH01 Director's details changed for Mr Peter Verdun Wale on 19 May 2021
19 May 2021 AD01 Registered office address changed from 10 John Street London WC1N 2EB England to 21 Kelsall Mews Richmond Surrey TW9 4BP on 19 May 2021
12 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
01 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2019 TM01 Termination of appointment of Joshua John Wellisch as a director on 7 August 2019
31 Jul 2019 MR01 Registration of charge 080788120001, created on 25 July 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,065,992
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
15 Feb 2019 TM01 Termination of appointment of Neil Hutchinson as a director on 13 December 2018
15 Feb 2019 AP01 Appointment of Mr Joshua John Wellisch as a director on 13 December 2018
15 Feb 2019 AP01 Appointment of Mr Neil Hutchinson as a director on 15 November 2018
14 Dec 2018 TM01 Termination of appointment of Gary Claude Fietz as a director on 15 November 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,051,242
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,051,242
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1,014,960
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1,014,960