- Company Overview for CORUS CONSULTANCY LTD (07344223)
- Filing history for CORUS CONSULTANCY LTD (07344223)
- People for CORUS CONSULTANCY LTD (07344223)
- Charges for CORUS CONSULTANCY LTD (07344223)
- More for CORUS CONSULTANCY LTD (07344223)
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) |
---|---|---|---|
27 Jan 2016 | SH03 | Purchase of own shares. | |
13 Jan 2016 | CH01 | Director's details changed for Mr Kuldeep Sangar on 1 January 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from Unit 19 Norman Road London SE10 9QF England to Unit 19 Greenwich Centre Business Park Norman Road London SE10 9QF on 7 October 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from Unit 19 Greenwich Centre Business Park 53 Norman Road London SE10 7QF to Unit 19 Norman Road London SE10 9QF on 25 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Sep 2015 | AD01 | Registered office address changed from 3 Lewisham Road London SE13 7QS to Unit 19 Greenwich Centre Business Park 53 Norman Road London SE10 7QF on 15 September 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from 88 Trafalgar Road London SE10 9UW United Kingdom on 13 December 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
26 Jul 2013 | MR01 | Registration of charge 073442230002 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Dec 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
08 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
08 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
19 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Mr Jatinder Manku as a director |