Advanced company searchLink opens in new window

CORNUCOPIA CAPITAL LIMITED

Company number 03763178

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 CS01 Confirmation statement made on 28 April 2024 with no updates
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
10 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Jul 2018 AA Micro company accounts made up to 31 July 2017
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
25 May 2017 AA Micro company accounts made up to 31 July 2016
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
07 May 2016 AA Total exemption full accounts made up to 31 July 2015
18 Jan 2016 AD01 Registered office address changed from Office 29 2 London Wall Buildings London Wall London EC2M 5UU to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 18 January 2016
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 200
07 Dec 2015 AP03 Appointment of Miss Mariam Okponobi as a secretary on 4 December 2015
07 Dec 2015 TM02 Termination of appointment of James Edward Murphy as a secretary on 4 December 2015
01 Jun 2015 AA Total exemption full accounts made up to 31 July 2014
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
08 Sep 2014 AD01 Registered office address changed from 65 London Wall London EC2M 5TU to Office 29 2 London Wall Buildings London Wall London EC2M 5UU on 8 September 2014