Advanced company searchLink opens in new window

CORUS GROUP LIMITED

Company number 03811373

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)
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital 26/09/2019
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
31 Dec 2018 AA Full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
22 Jan 2018 MR04 Satisfaction of charge 5 in full
25 Sep 2017 AA Full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 CS01 16/07/16 Statement of Capital gbp 1749632739.5
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,749,632,739.0
  • EUR 0.50
03 Sep 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,749,632,739
07 Nov 2014 MR01 Registration of charge 038113730006, created on 28 October 2014
30 Oct 2014 MR04 Satisfaction of charge 4 in full
04 Sep 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,749,632,739
22 Aug 2013 AA Full accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
13 Dec 2012 TM02 Termination of appointment of Allison Scandrett as a secretary
13 Dec 2012 AP03 Appointment of Ms Sharone Vanessa Gidwani as a secretary
01 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
01 Aug 2012 TM01 Termination of appointment of Narendra Misra as a director
19 Jul 2012 AA Full accounts made up to 31 March 2012
22 Jun 2012 CH01 Director's details changed for Mrs Helen Lochhead Matheson on 22 June 2012
13 Jun 2012 AP01 Appointment of Mrs Helen Lochead Matheson as a director