Advanced company searchLink opens in new window

CORNER BUILDING LIMITED

Company number 13689873

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 Dec 2023 TM01 Termination of appointment of Philippe Debahy as a director on 4 December 2023
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 TM01 Termination of appointment of Mohamad Faraj Abouchalbak as a director on 22 February 2023
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
28 Jul 2022 AD01 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 28 July 2022
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU United Kingdom to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
10 Feb 2022 AP01 Appointment of Mr Ahmed Naja as a director on 20 January 2022
10 Feb 2022 AP01 Appointment of Mr Tarek Germanos as a director on 20 January 2022
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2021 MR01 Registration of charge 136898730001, created on 17 December 2021
14 Dec 2021 AD01 Registered office address changed from 17 17 Portland Place W1B 1PU London London W1B 1PU England to 17 Portland Place London W1B 1PU on 14 December 2021
08 Dec 2021 AD01 Registered office address changed from 17 17 Portland Place London W1B 1PU United Kingdom to 17 17 Portland Place W1B 1PU London London W1B 1PU on 8 December 2021
26 Nov 2021 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 26 November 2021
26 Nov 2021 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
26 Nov 2021 AD01 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 17 17 Portland Place London W1B 1PU on 26 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Mohamad Faraj Abouchalbak on 28 October 2021
19 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-19
  • GBP 1