Advanced company searchLink opens in new window

CORNERSTONE INDUSTRIES LTD

Company number 09073953

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)
07 Jun 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
02 May 2023 AD01 Registered office address changed from 22 the Strand Goring-by-Sea Worthing BN12 6DN United Kingdom to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU on 2 May 2023
28 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
20 Apr 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 June 2019
28 Sep 2018 AA Micro company accounts made up to 30 June 2018
31 Aug 2018 AD01 Registered office address changed from 13 Quicksilver Street Worthing West Sussex BN13 1FL England to 22 the Strand Goring-by-Sea Worthing BN12 6DN on 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
13 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Jul 2017 PSC01 Notification of Ryan Christopher Hofman as a person with significant control on 6 June 2016
24 Jul 2017 CH01 Director's details changed for Mr Ryan Christopher Hofman on 1 May 2017
24 Jul 2017 CH01 Director's details changed for Mrs Hayley Annabel Hathaway Hofman on 1 May 2017
24 Jul 2017 PSC01 Notification of Hayley Annabel Hathaway Hofman as a person with significant control on 7 June 2016
10 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 Jun 2017 AD01 Registered office address changed from 72 Shirley Drive Worthing West Sussex BN14 9BB to 13 Quicksilver Street Worthing West Sussex BN13 1FL on 15 June 2017
09 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
15 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015