- Company Overview for KORIS365 LIMITED (01447600)
- Filing history for KORIS365 LIMITED (01447600)
- People for KORIS365 LIMITED (01447600)
- Charges for KORIS365 LIMITED (01447600)
- More for KORIS365 LIMITED (01447600)
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
|