- 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) |
---|---|---|---|
11 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
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
|
|
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
|
|
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
|
|
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 |