- Company Overview for CNN CORNERSTONE LIMITED (09934494)
- Filing history for CNN CORNERSTONE LIMITED (09934494)
- People for CNN CORNERSTONE LIMITED (09934494)
- More for CNN CORNERSTONE LIMITED (09934494)
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) |
---|---|---|---|
16 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
26 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Nwawuzo Igwugwu Okwuazu as a director on 30 September 2019 | |
29 Oct 2019 | TM02 | Termination of appointment of Nwawuzo Okwuazu as a secretary on 30 September 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jul 2019 | RT01 | Administrative restoration application | |
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mrs Nwawuzo Igwugwu Okwuazu on 25 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Dr Chukwuemeke Okwuazu as a person with significant control on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 4 Ledbury Court Hereford HR1 2SH United Kingdom to 38 Conway Drive Bishops Cleeve Cheltenham GL52 8HT on 25 June 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Nwawuzo Igwugwu Okwuazu as a director on 1 July 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates |