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)
11 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 250,000
09 Sep 2013 CH03 Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013
09 Sep 2013 AP01 Appointment of Mr Lee Allen as a director
16 Jul 2013 CERTNM Company name changed newsnet corporation LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Sep 2009 363a Return made up to 26/07/09; full list of members
18 Sep 2009 288c Secretary's change of particulars / julia dodd noble / 31/12/2008
18 Sep 2009 288b Appointment terminated secretary nicholas morris
18 Sep 2009 288c Director's change of particulars / patrick dodd noble / 31/12/2008
12 Aug 2009 287 Registered office changed on 12/08/2009 from redmead house uxbridge road uxbridge middlesex UB10 0LT
07 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re: lee allen shares 16/03/2009
16 Mar 2009 288a Secretary appointed julia leys dodd noble
28 Nov 2008 363a Return made up to 26/07/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007