Advanced company searchLink opens in new window

KORIS365 NORTH LIMITED

Company number 02276852

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)
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 6,075
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
11 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 CC04 Statement of company's objects
10 May 2018 AP01 Appointment of Mr Steven Zhang as a director on 20 April 2018
04 May 2018 PSC07 Cessation of Brett Ashley Woodman as a person with significant control on 20 April 2018
04 May 2018 PSC07 Cessation of Shirley Anita Firth as a person with significant control on 20 April 2018
04 May 2018 PSC02 Notification of Mxlg Intermediate Holdings Limited as a person with significant control on 20 April 2018
04 May 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
04 May 2018 AP03 Appointment of Mr Steven Zhang as a secretary on 20 April 2018
04 May 2018 TM01 Termination of appointment of Brett Ashley Woodman as a director on 20 April 2018
04 May 2018 TM01 Termination of appointment of Shirley Anita Firth as a director on 20 April 2018
04 May 2018 TM02 Termination of appointment of Shirley Anita Firth as a secretary on 20 April 2018
30 Oct 2017 AA Accounts for a small company made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
04 Apr 2017 AA Full accounts made up to 30 June 2016
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Jul 2016 SH02 Statement of capital on 6 June 2016
  • GBP 5,775.00
23 May 2016 TM01 Termination of appointment of Gary Mark Saunders as a director on 11 May 2016
04 Nov 2015 AA Full accounts made up to 30 June 2015
31 Jul 2015 AD01 Registered office address changed from Sicl House 131 Upper Wortley Road Leeds West Yorkshire LS12 4JG to Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 31 July 2015
30 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,800
27 Oct 2014 AA Full accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,800
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,800