AD01 |
New registered office address 40 Villiers Street London WC2N 6NJ. Change occurred on Monday 18th December 2023. Company's previous address: 6 C/O Cork Gully Llp Snow Hill London EC1A 2AY England.
filed on: 18th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed w h cork & co LIMITEDcertificate issued on 08/04/22
filed on: 8th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Tuesday 9th November 2021
filed on: 20th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th November 2020
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th November 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 6 C/O Cork Gully Llp Snow Hill London EC1A 2AY. Change occurred on Thursday 17th May 2018. Company's previous address: 52 Brook Street Brook Street London W1K 5DS.
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 16th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
|
capital |
|
CH01 |
On Monday 5th May 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, November 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Tuesday 31st December 2013).
filed on: 22nd, July 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th May 2014 from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 15th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st October 2011, originally was Wednesday 30th November 2011.
filed on: 13th, September 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th April 2011 director's details were changed
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th April 2011
filed on: 19th, April 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2010
|
incorporation |
Free Download
(27 pages)
|