- Company Overview for CORICO (INTERNATIONAL) LIMITED (01624767)
- Filing history for CORICO (INTERNATIONAL) LIMITED (01624767)
- People for CORICO (INTERNATIONAL) LIMITED (01624767)
- More for CORICO (INTERNATIONAL) LIMITED (01624767)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
14 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | AP01 | Appointment of Euan Robert Wright as a director on 3 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Natasha Jane Wright as a director on 3 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
21 Mar 2016 | AP03 | Appointment of Mrs Andrea Valentine Lea as a secretary on 1 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 48 Church Street Orford Woodbridge Suffolk IP12 2NT to Crawford House High Street Spetisbury Blandford Forum Dorset DT11 9DP on 14 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Nicholas Arthur Hugh Wright as a director on 31 August 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |