Advanced company searchLink opens in new window

CORCENTRIC LIMITED

Company number 03814021

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)
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
  • GBP 1,000
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
  • GBP 1,000
13 Mar 2015 CAP-SS Solvency Statement dated 12/02/15
13 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013