Advanced company searchLink opens in new window

CORD WORLDWIDE LTD

Company number 06816179

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)
10 Oct 2019 CH01 Director's details changed for Mr Andrew John Day on 9 September 2019
09 Sep 2019 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 19 June 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
01 Jun 2018 AD01 Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 June 2018
01 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 PSC07 Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 7 April 2018
23 Apr 2018 PSC02 Notification of Keywords Uk Holdings Limited as a person with significant control on 7 April 2018
23 Apr 2018 TM02 Termination of appointment of Alison Jane Smith as a secretary on 7 April 2018
23 Apr 2018 TM01 Termination of appointment of Richard Bonner-Davies as a director on 7 April 2018
23 Apr 2018 TM01 Termination of appointment of Philip Moross as a director on 7 April 2018
23 Apr 2018 TM01 Termination of appointment of Philip Moross as a director on 7 April 2018
23 Apr 2018 AP01 Appointment of Mr Andrew John Day as a director on 7 April 2018
23 Apr 2018 AP01 Appointment of Mr David Joseph Broderick as a director on 7 April 2018
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
22 Mar 2018 MR04 Satisfaction of charge 1 in full
22 Mar 2018 MR05 All of the property or undertaking has been released from charge 1
15 Feb 2018 AD01 Registered office address changed from 6-8 Kingly Court Kingly Court London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 15 February 2018
03 Jan 2018 AA Accounts for a small company made up to 30 June 2017
08 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
24 Mar 2017 AA Full accounts made up to 30 June 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 89
15 Apr 2015 AA Full accounts made up to 30 June 2014