- Company Overview for KORIS365 NORTH LIMITED (02276852)
- Filing history for KORIS365 NORTH LIMITED (02276852)
- People for KORIS365 NORTH LIMITED (02276852)
- Charges for KORIS365 NORTH LIMITED (02276852)
- More for KORIS365 NORTH LIMITED (02276852)
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
|
|
11 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|