- Company Overview for CORDIANT GROUP LIMITED (00063031)
- Filing history for CORDIANT GROUP LIMITED (00063031)
- People for CORDIANT GROUP LIMITED (00063031)
- Charges for CORDIANT GROUP LIMITED (00063031)
- More for CORDIANT GROUP LIMITED (00063031)
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 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
21 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
25 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
25 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
25 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
09 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
25 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
25 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
16 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
30 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
26 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 |