- Company Overview for CORPORATEC (LONDON) LIMITED (06181802)
- Filing history for CORPORATEC (LONDON) LIMITED (06181802)
- People for CORPORATEC (LONDON) LIMITED (06181802)
- Charges for CORPORATEC (LONDON) LIMITED (06181802)
- More for CORPORATEC (LONDON) LIMITED (06181802)
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) |
---|---|---|---|
03 Jun 2019 | CH01 | Director's details changed for Mr Rupert James Maxim Tinkler on 30 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
04 Mar 2019 | AAMD | Amended accounts made up to 30 April 2017 | |
28 Feb 2019 | AA | Audited abridged accounts made up to 30 April 2018 | |
21 May 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
17 Jul 2017 | AD01 | Registered office address changed from (2nd Floor) 28 Throgmorton Street London EC2N 2AN England to 90/92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 July 2017 | |
02 May 2017 | TM01 | Termination of appointment of Duncan Alasdair Tinkler as a director on 20 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Vasili Proud as a director on 10 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
06 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ to (2nd Floor) 28 Throgmorton Street London EC2N 2AN on 11 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Duncan Alasdair Tinkler as a director on 9 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Rupert James Maxim Tinkler as a director on 9 January 2017 | |
20 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
13 Sep 2016 | MR01 | Registration of charge 061818020003, created on 9 September 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Christine Ann Wright as a secretary on 10 December 2015 | |
11 Jul 2016 | TM02 | Termination of appointment of Christine Ann Wright as a secretary on 10 December 2015 | |
11 Jul 2016 | TM01 | Termination of appointment of Christine Ann Wright as a director on 10 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | MR04 | Satisfaction of charge 2 in full | |
26 May 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |