Advanced company searchLink opens in new window

CORINIUM CONSULTANCY SERVICES LTD

Company number 06832918

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
13 Apr 2024 AD01 Registered office address changed from Annerley Down Ampney Cirencester Gloucestershire GL7 5QW to C/O Kbl Advisory Limited Stamford House, Northenden Road Sale Cheshire M33 2DH on 13 April 2024
13 Apr 2024 LIQ01 Declaration of solvency
13 Apr 2024 600 Appointment of a voluntary liquidator
13 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
02 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Richard Timothy Busby on 6 August 2014
30 Oct 2014 AD01 Registered office address changed from C/O R T Busby 14 Spring Lake, Station Road South Cerney Cierencester Gloucestershire GL7 5TH to Annerley Down Ampney Cirencester Gloucestershire GL7 5QW on 30 October 2014