Advanced company searchLink opens in new window

CORNELIUS INTERNATIONAL LIMITED

Company number 11507523

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)
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