Advanced company searchLink opens in new window

CORDLESS RESOURCING LIMITED

Company number 10356375

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)
06 Nov 2023 AD01 Registered office address changed from 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN United Kingdom to 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP on 6 November 2023
30 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
11 Jun 2018 AP01 Appointment of Nigel Laurence Miller as a director on 28 May 2018
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
20 Oct 2017 PSC05 Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 20 October 2017
05 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
20 Oct 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
19 Oct 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
19 Oct 2016 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • GBP 100