Advanced company searchLink opens in new window

CORUS CONSULTANCY LTD

Company number 07344223

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1
08 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2
08 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 2
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