Download leads from Nexok and grow your business. Find out more

Cordial Enterprise Limited

Documents

Total Documents30
Total Pages127

Filing History

31 August 2023Micro company accounts made up to 31 August 2022
4 July 2023Change of details for Ms Jennifer Mary Burnett as a person with significant control on 1 July 2023
1 July 2023Change of details for Ms Jennifer Mary Burnett as a person with significant control on 1 July 2023
1 July 2023Confirmation statement made on 1 July 2023 with no updates
1 July 2023Director's details changed for Ms Jennifer Mary Burnett on 1 July 2023
18 April 2023Register inspection address has been changed to 2nd Floor Flat 48 High Street Southampton SO14 2NS
18 April 2023Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to 2nd Floor Flat 48 High Street Southampton SO14 2NS on 18 April 2023
17 April 2023Termination of appointment of Colin Michael Bennett as a director on 4 April 2023
20 December 2022Director's details changed for Mr Colin Michael Bennett on 20 December 2022
20 December 2022Director's details changed for Ms Jennifer Mary Burnett on 20 December 2022
20 December 2022Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 20 December 2022
1 July 2022Confirmation statement made on 1 July 2022 with no updates
31 May 2022Total exemption full accounts made up to 31 August 2021
5 November 2021Registration of charge 120985580001, created on 5 November 2021
1 July 2021Confirmation statement made on 1 July 2021 with no updates
30 June 2021Accounts for a dormant company made up to 31 August 2019
30 June 2021Total exemption full accounts made up to 31 August 2020
19 May 2021Director's details changed for Mr Colin Michael Bennett on 17 May 2021
19 May 2021Director's details changed for Ms Jennifer Mary Burnett on 17 May 2021
19 May 2021Registered office address changed from Second Floor Flat 48 High Street Southampton Hampshire SO14 2NS United Kingdom to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 19 May 2021
16 April 2021Second filing of Confirmation Statement dated 10 July 2020
13 April 2021Termination of appointment of Dominique Masson as a director on 31 August 2019
13 April 2021Cessation of Colin Micheal Bennett as a person with significant control on 12 July 2019
13 April 2021Notification of Jennifer Mary Burnett as a person with significant control on 12 July 2019
13 April 2021Appointment of Ms Jennifer Mary Burnett as a director on 1 September 2019
12 April 2021Statement of capital following an allotment of shares on 12 July 2019
  • GBP 100
8 April 2021Current accounting period shortened from 31 July 2020 to 31 August 2019
11 September 2020Confirmation statement made on 10 July 2020 with no updates
11 September 2020Confirmation statement made on 10 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
11 July 2019Incorporation
Statement of capital on 2019-07-11
  • GBP 1
Sign up now to grow your client base. Plans & Pricing