Advanced company searchLink opens in new window

KORIS365 LIMITED

Company number 01447600

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)
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
25 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
25 Sep 2018 PSC05 Change of details for 365 Itms Ltd as a person with significant control on 8 June 2018
18 Jul 2018 TM01 Termination of appointment of Julian Gerard Powell Phipps as a director on 16 July 2018
18 Jul 2018 TM02 Termination of appointment of Julian Phipps as a secretary on 16 July 2018
18 May 2018 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 20 April 2018
26 Mar 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
26 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
26 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
26 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
27 Feb 2018 TM02 Termination of appointment of Kevin Fry as a secretary on 27 February 2018
27 Feb 2018 AP03 Appointment of Mr Julian Phipps as a secretary on 27 February 2018
10 Nov 2017 AD01 Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom to PO Box RG7 1NW Napoleon House Riseley Business Park Riseley Reading on 10 November 2017
03 Nov 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
06 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Apr 2017 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 5 April 2017
19 Apr 2017 AP01 Appointment of Mr Julian Gerard Powell Phipps as a director on 5 April 2017
19 Apr 2017 AD01 Registered office address changed from Napolean House Riseley Business Park Riseley Reading RG7 1NW to Rutland House 44 Masons Hill Bromley BR2 9JG on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of David Stephen Ellis as a director on 5 April 2017
20 Mar 2017 AA Full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
25 Apr 2016 MA Memorandum and Articles of Association
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various agreements 04/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association