Advanced company searchLink opens in new window

CORNER WEARABLES LTD

Company number 09625863

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)
29 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
20 Feb 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 65-67 65-67 Lever Street Manchester M1 1FL England to Unit 1 Hoyle Street Manchester M12 6HG on 8 February 2022
06 Feb 2022 TM01 Termination of appointment of Charles Benedict Burr as a director on 4 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
22 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
02 Jul 2019 AD01 Registered office address changed from Union House Albert Square Manchester M2 6LW England to 65-67 65-67 Lever Street Manchester M1 1FL on 2 July 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 135.84
  • USD 3.8
04 Mar 2019 AD01 Registered office address changed from The Landing Blue Media City Uk Salford M50 2st England to Union House Albert Square Manchester M2 6LW on 4 March 2019
13 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
15 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 PSC04 Change of details for Mr Charles Benedict Burr as a person with significant control on 15 August 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 125.84
  • USD 3.8
30 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
21 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
30 Jun 2017 AA01 Previous accounting period extended from 29 June 2017 to 30 June 2017