Advanced company searchLink opens in new window

CORDANT SECURITY LIMITED

Company number 12449273

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)
24 Apr 2023 AD01 Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 24 April 2023
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 LIQ01 Declaration of solvency
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
16 Aug 2022 AP03 Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022
02 Aug 2022 TM01 Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Declan Doyle on 4 July 2022
11 Jul 2022 AA Full accounts made up to 30 June 2021
25 Mar 2022 PSC05 Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 6 February 2022
25 Mar 2022 CH01 Director's details changed for Mr Michael Patrick Kennedy on 6 February 2022
25 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
25 Mar 2022 CH01 Director's details changed for Mr Guy Pakenham on 6 February 2022
22 Nov 2021 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 22 November 2021
06 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
05 Aug 2021 AD01 Registered office address changed from 33 Soho Square London W1D 3QU England to St Magnus House 3 Lower Thames Street London EC3R 6HD on 5 August 2021
31 Jul 2021 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
31 Jul 2021 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
14 Jun 2021 TM01 Termination of appointment of Twenty20 Midco 1 Limited as a director on 27 May 2021
14 Jun 2021 PSC07 Cessation of Twenty20 Midco 1 Limited as a person with significant control on 27 May 2021
14 Jun 2021 PSC02 Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 27 May 2021
14 Jun 2021 TM01 Termination of appointment of Ian James Munro as a director on 27 May 2021
11 Jun 2021 AP01 Appointment of Mr Guy Pakenham as a director on 27 May 2021
11 Jun 2021 AP01 Appointment of Mr Declan Doyle as a director on 27 May 2021
11 Jun 2021 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 27 May 2021