Advanced company searchLink opens in new window

CORNISH SIGNS (HERTS) LIMITED

Company number 08282032

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)
30 Apr 2024 AD01 Registered office address changed from 55 High Street Hoddesdon EN11 8TQ England to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ on 30 April 2024
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Apr 2023 AA Micro company accounts made up to 31 December 2021
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Robert Paul Cornish as a director on 1 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to 55 High Street Hoddesdon EN11 8TQ on 14 July 2021
14 Jul 2021 TM02 Termination of appointment of a J Company Formations Limited as a secretary on 14 July 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 PSC04 Change of details for Ms Carrie Sharp as a person with significant control on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Ms Carrie Sharp on 16 August 2019
16 Aug 2019 PSC04 Change of details for Mr Benjamin Paul Cornish as a person with significant control on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Benjamin Paul Cornish on 16 August 2019
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
30 May 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates