CORD WORLDWIDE LTD

06816179
4TH FLOOR, 110 HIGH HOLBORN LONDON ENGLAND WC1V 6JS

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2024 accounts Annual Accounts 9 Buy now
27 Sep 2024 capital Statement of capital (Section 108) 3 Buy now
27 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Sep 2024 insolvency Solvency Statement dated 27/09/24 1 Buy now
27 Sep 2024 resolution Resolution 3 Buy now
27 Sep 2024 capital Return of Allotment of shares 3 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
23 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 accounts Annual Accounts 12 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 accounts Annual Accounts 14 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 officers Termination of appointment of director (Andrew John Day) 1 Buy now
25 May 2021 officers Termination of appointment of director (Elisa Harris) 1 Buy now
13 Apr 2021 officers Appointment of director (Mr Daniel Mark Kelleher) 2 Buy now
27 Jan 2021 officers Appointment of director (Mr Giacomo Duranti) 2 Buy now
27 Nov 2020 accounts Annual Accounts 13 Buy now
09 Nov 2020 officers Appointment of director (Elisa Harris) 2 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Termination of appointment of director (David Michael Marcus) 1 Buy now
03 Mar 2020 officers Appointment of director (Mr David Michael Marcus) 2 Buy now
17 Feb 2020 officers Termination of appointment of director (Daniel Mark Jackson) 1 Buy now
28 Nov 2019 accounts Annual Accounts 13 Buy now
14 Nov 2019 officers Change of particulars for director (Mr Jonathan Ellis Hauck) 2 Buy now
24 Oct 2019 officers Appointment of director (Mr Jonathan Ellis Hauck) 2 Buy now
24 Oct 2019 officers Termination of appointment of director (David Joseph Broderick) 1 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Change of particulars for director (Mr Andrew John Day) 2 Buy now
09 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2018 resolution Resolution 30 Buy now
27 Apr 2018 resolution Resolution 19 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 officers Termination of appointment of secretary (Alison Jane Smith) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Richard Bonner-Davies) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Philip Moross) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Philip Moross) 1 Buy now
23 Apr 2018 officers Appointment of director (Mr Andrew John Day) 2 Buy now
23 Apr 2018 officers Appointment of director (Mr David Joseph Broderick) 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of release/cease from a charge 2 Buy now
15 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 accounts Annual Accounts 10 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 accounts Annual Accounts 12 Buy now
06 Apr 2016 accounts Annual Accounts 15 Buy now
11 Mar 2016 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 15 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
06 Mar 2014 accounts Annual Accounts 16 Buy now
05 Mar 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 officers Appointment of secretary (Miss Alison Jane Smith) 2 Buy now
13 Feb 2014 officers Termination of appointment of secretary (Neil Cameron) 1 Buy now
27 Nov 2013 resolution Resolution 2 Buy now
27 Nov 2013 incorporation Memorandum Articles 16 Buy now
14 Oct 2013 capital Return of Allotment of shares 6 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
12 Apr 2013 resolution Resolution 18 Buy now
12 Apr 2013 resolution Resolution 2 Buy now
12 Apr 2013 capital Return of Allotment of shares 6 Buy now
12 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 Apr 2013 capital Return of Allotment of shares 4 Buy now
12 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Apr 2013 auditors Auditors Resignation Company 1 Buy now
14 Mar 2013 officers Appointment of director (Mr Richard Bonner-Davies) 2 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 accounts Annual Accounts 6 Buy now
08 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
17 Nov 2011 accounts Annual Accounts 6 Buy now
19 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2011 officers Appointment of secretary (Neil Cameron) 1 Buy now
23 Feb 2011 annual-return Annual Return 11 Buy now
12 Nov 2010 accounts Annual Accounts 6 Buy now
08 Nov 2010 officers Appointment of director (Daniel Mark Jackson) 2 Buy now
05 Nov 2010 officers Appointment of director (Mr Philip Moross) 2 Buy now
02 Nov 2010 officers Termination of appointment of director (Neil Cameron) 1 Buy now
23 Mar 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
17 Feb 2010 annual-return Annual Return 10 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2009 incorporation Incorporation Company 12 Buy now