- Company Overview for CORCENTRIC LIMITED (03814021)
- Filing history for CORCENTRIC LIMITED (03814021)
- People for CORCENTRIC LIMITED (03814021)
- Charges for CORCENTRIC LIMITED (03814021)
- More for CORCENTRIC LIMITED (03814021)
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) |
---|---|---|---|
13 Feb 2019 | AP01 | Appointment of Mr Matthew Douglas Clark as a director on 11 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Mark Joyce as a director on 11 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Patrick Robin Dodd-Noble as a director on 11 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Lee Allen as a director on 11 February 2019 | |
13 Feb 2019 | TM02 | Termination of appointment of Julia Leys Dodd-Noble as a secretary on 11 February 2019 | |
13 Feb 2019 | MR04 | Satisfaction of charge 038140210004 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
23 May 2016 | MR01 | Registration of charge 038140210004, created on 17 May 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 28 Walpole Street London SW3 4QS to Battersea Studios 80 Silverthorne Road London SW8 3HE on 15 April 2016 | |
01 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2015 | SH20 | Statement by Directors | |
13 Mar 2015 | SH19 |
Statement of capital on 13 March 2015
|
|
13 Mar 2015 | CAP-SS | Solvency Statement dated 12/02/15 | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |