Advanced company searchLink opens in new window

CORDEL GROUP PLC

Company number 11098701

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)
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
09 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
31 Aug 2023 AP03 Appointment of Ms Thouraya Walker as a secretary on 31 July 2023
31 Aug 2023 TM01 Termination of appointment of Robert Zygmunt Lojszczyk as a director on 31 July 2023
31 Aug 2023 TM02 Termination of appointment of Robert Zygmunt Lojszczyk as a secretary on 31 July 2023
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,989,986.14
10 Jul 2023 CH01 Director's details changed for Ms Thouraya Walker on 10 July 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,994,886.14
03 May 2023 AP01 Appointment of Mr Thouraya Walker as a director on 3 May 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,989,986.14
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2023.
02 Mar 2023 CH01 Director's details changed for Mr John Andrew Davis on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Nicholas Scott Smith as a director on 1 March 2023
16 Jan 2023 CH01 Director's details changed for Mr John Andrew Davis on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
13 Jan 2023 CH01 Director's details changed for Mr Nicholas Scott Smith on 13 January 2023
05 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
14 Oct 2022 CH01 Director's details changed for Mr Nicholas James Mcinnes on 13 October 2022
02 Aug 2022 CH01 Director's details changed for Mr Adam Hoye on 1 August 2022
11 May 2022 AP01 Appointment of Mr Adam Hoye as a director on 14 April 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1,704,271.86
24 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
18 Nov 2021 CERTNM Company name changed maestrano group PLC\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
27 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 1,701,771.86
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,687,660.75