- Company Overview for CORDESCHI CONSULTING LIMITED (07933848)
- Filing history for CORDESCHI CONSULTING LIMITED (07933848)
- People for CORDESCHI CONSULTING LIMITED (07933848)
- More for CORDESCHI CONSULTING LIMITED (07933848)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
26 Jul 2020 | AD01 | Registered office address changed from Citycal House Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 26 July 2020 | |
12 Apr 2020 | AD01 | Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to Citycal House Bridge Road Business Park Haywards Heath RH16 1TX on 12 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
06 Feb 2019 | CH01 | Director's details changed for Mr Richard Cordeschi on 2 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mrs Claire Louise Cordeschi on 2 February 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr Richard Cordeschi on 2 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 8 Tudor Road Beckenham BR3 6QR to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 6 February 2019 | |
31 Jan 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |