Advanced company searchLink opens in new window

CORNICE LONDON LTD

Company number 10378763

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 Sep 2025 CS01 Confirmation statement made on 15 September 2025 with no updates
13 Mar 2025 AA Micro company accounts made up to 30 September 2024
22 Oct 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
19 Mar 2024 AA Micro company accounts made up to 30 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
01 Sep 2023 AD01 Registered office address changed from Unit 1, the Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1a Fullers Hill Westerham TN16 1AF on 1 September 2023
13 Apr 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 30 September 2018
08 Mar 2019 AD01 Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England to Unit 1, the Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ on 8 March 2019
21 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
17 Jul 2018 AD01 Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to 7 Buckham Thorns Road Westerham TN16 1ET on 17 July 2018
25 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 3
26 Apr 2018 AA Unaudited abridged accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
21 Jun 2017 AD01 Registered office address changed from 15 Hilldown Road Hayes Bromley Kent BR2 7HX England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 21 June 2017
16 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-16
  • GBP 2