Advanced company searchLink opens in new window

CORNELIUS ABEL LIMITED

Company number 13834006

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
10 Jan 2024 CH01 Director's details changed for Mr Matthew Stockhill on 9 January 2024
10 Jan 2024 PSC04 Change of details for Mr Matthew Stockhill as a person with significant control on 9 January 2024
10 Jan 2024 PSC04 Change of details for Mr Matthew Stockhill as a person with significant control on 9 January 2024
22 Sep 2023 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 15 Betony Rise Woodhurst Park Warfield RG42 5AF on 22 September 2023
19 May 2023 AA Micro company accounts made up to 31 March 2023
19 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Feb 2023 PSC04 Change of details for Mr Matthew Stockhill as a person with significant control on 22 February 2022
27 Feb 2023 CH01 Director's details changed for Mrs Amanda Stockhill on 24 February 2023
27 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mr Matthew Stockhill as a person with significant control on 24 February 2023
27 Feb 2023 CH03 Secretary's details changed for Mrs Amanda Stockhill on 24 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Matthew Stockhill on 24 February 2023
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
22 Feb 2022 CH01 Director's details changed for Mr Matt Stockhill on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mrs Manda Stockhill on 22 February 2022
22 Feb 2022 CH03 Secretary's details changed for Mrs Manda Stockhill on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr Matt Stockhill as a person with significant control on 22 February 2022
17 Feb 2022 PSC07 Cessation of Manda Stockhill as a person with significant control on 17 February 2022
17 Feb 2022 PSC04 Change of details for Mr Matt Stockhill as a person with significant control on 17 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
07 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-07
  • GBP 100