CORNFIELD & PARTNERS LTD.

1st Formations Ltd, 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.08553684
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 29 days
JurisdictionEngland Wales

SUMMARY

CORNFIELD & PARTNERS LTD. is an active private limited company with number 08553684. It was incorporated 11 years, 29 days ago, on 03 June 2013. The company address is 1st Formations Ltd, 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change to a person with significant control

Date: 24 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-01

Psc name: Mr Mikko Poju Tala

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Mikko Tala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: 189 Great Western Street Manchester M14 4LN England

New address: 1st Formations Ltd, 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2024

Action Date: 08 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-08

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 189 Great Western Street Manchester M14 4LN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenni Tala

Termination date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Mikko Tala

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mrs Jenni Tala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 145-157 st John Street London EC1V 4PW

New address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Mr Mikko Tala

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Mrs Jenni Tala

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mr Mikko Tala

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-05

Officer name: Mrs Jenni Tala

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mrs Jenni Tala

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Mikko Tala

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLT COMMERCE LIMITED

43 LAWRENCE ROAD,BIGGLESWADE,SG18 0LS

Number:06724568
Status:ACTIVE
Category:Private Limited Company

JOADESIGNS LIMITED

UNIT 6H PLANET BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE12 6DY

Number:10880253
Status:ACTIVE
Category:Private Limited Company

LB 2 LIMITED

C/O PEYTON TYLER MEARS,COLCHESTER,CO1 1QT

Number:09010482
Status:ACTIVE
Category:Private Limited Company

MADELEY FACADE ENGINEERING LIMITED

BUSINESS AND TECHNOLOGY CENTRE TELFORD INNOVATION CAMPUS,PRIORSLEE, TELFORD,TF2 9NT

Number:06686100
Status:ACTIVE
Category:Private Limited Company

PESTAXE LIMITED

UNIT 53 CARIOCCA BUSINESS PARK, HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:07397154
Status:ACTIVE
Category:Private Limited Company

SHREWSBURY TOWN IN THE COMMUNITY

MONTGOMERY WATERS MEADOW,SHREWSBURY,SY2 6ST

Number:06614473
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source