- Company Overview for CORNELIUS INTERNATIONAL LIMITED (11507523)
- Filing history for CORNELIUS INTERNATIONAL LIMITED (11507523)
- People for CORNELIUS INTERNATIONAL LIMITED (11507523)
- More for CORNELIUS INTERNATIONAL LIMITED (11507523)
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) |
---|---|---|---|
02 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Apr 2024 | AP01 | Appointment of Mrs Aileen Sewell as a director on 12 April 2024 | |
26 Apr 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
14 Mar 2024 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 12a Ash Park Business Centre Ash Lane Tadley RG26 5FL on 14 March 2024 | |
29 Jan 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
29 Jan 2024 | AD01 | Registered office address changed from 86-90 86-90 Paul Street 3rd Floor London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 29 January 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from 1-3 Lothair Street London SW11 2HD England to 86-90 86-90 Paul Street 3rd Floor London EC2A 4NE on 7 November 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from 34-35 Hatton Garden 3078, 3a London EC1N 8DX England to 1-3 Lothair Street London SW11 2HD on 8 August 2023 | |
13 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
13 May 2023 | AD01 | Registered office address changed from Unit 2 Langham Street Ashton-Under-Lyne OL7 9AX England to 34-35 Hatton Garden 3078, 3a London EC1N 8DX on 13 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
05 May 2023 | TM01 | Termination of appointment of Samuel Philip Scholfield as a director on 24 April 2023 | |
05 May 2023 | PSC01 | Notification of Damian Sabido as a person with significant control on 24 April 2023 | |
05 May 2023 | PSC07 | Cessation of Samuel Philip Scholfield as a person with significant control on 24 April 2023 | |
05 May 2023 | AP01 | Appointment of Mr Damian Sabido as a director on 21 April 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Samuel Philip Scholfield as a director on 28 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Stuart Norman Painter as a director on 28 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Samuel Philip Scholfield as a director on 28 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Samuel Philip Scholfield as a director on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from 1 Edward Street Off Dukinfield Road Hyde SK14 2AZ England to Unit 2 Langham Street Ashton-Under-Lyne OL7 9AX on 28 March 2023 | |
28 Mar 2023 | PSC01 | Notification of Samuel Philip Scholfield as a person with significant control on 28 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Stuart Norman Painter as a person with significant control on 28 March 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 50 Red Bank Manchester M4 4HF England to 1 Edward Street Off Dukinfield Road Hyde SK14 2AZ on 12 January 2023 | |
28 Sep 2022 | PSC07 | Cessation of Peter Richard Cornelius Kleyn as a person with significant control on 8 August 2018 |