Advanced company searchLink opens in new window

CORPORATEC (LONDON) LIMITED

Company number 06181802

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)
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
  • GBP 100
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
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014