Advanced company searchLink opens in new window

CORNDEL LIMITED

Company number 10369857

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)
20 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 MR01 Registration of charge 103698570001, created on 4 August 2021
16 Jul 2021 AP01 Appointment of Kevin Granville Rose as a director on 29 April 2021
16 Jul 2021 TM01 Termination of appointment of Samuel Mark Brandman as a director on 29 April 2021
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 PSC02 Notification of Enterprise Training 3 Limited as a person with significant control on 27 November 2020
16 Dec 2020 TM01 Termination of appointment of Mushall Khan as a director on 27 November 2020
16 Dec 2020 TM01 Termination of appointment of Julie Ann Norton as a director on 27 November 2020
16 Dec 2020 TM01 Termination of appointment of Daniel Max Shavick as a director on 27 November 2020
16 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 16 December 2020
16 Dec 2020 TM01 Termination of appointment of Christopher Elliott as a director on 27 November 2020
16 Dec 2020 TM01 Termination of appointment of Gary Browning as a director on 27 October 2020
16 Dec 2020 TM01 Termination of appointment of Richard Daniel Alberg as a director on 27 November 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 100.0327
22 Oct 2020 SH06 Cancellation of shares. Statement of capital on 15 September 2020
  • GBP 99.113
22 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement/shareholders agreement section 696 28/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided / emi share plan 09/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 SH02 Sub-division of shares on 9 October 2019
05 Oct 2019 AA Accounts for a small company made up to 30 June 2019