- Company Overview for CORUS TECHNOLOGIES LIMITED (07635164)
- Filing history for CORUS TECHNOLOGIES LIMITED (07635164)
- People for CORUS TECHNOLOGIES LIMITED (07635164)
- Charges for CORUS TECHNOLOGIES LIMITED (07635164)
- More for CORUS TECHNOLOGIES LIMITED (07635164)
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) |
---|---|---|---|
06 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
05 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2019 | PSC07 | Cessation of Charles Edward Laurence Goldsmith as a person with significant control on 30 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Ambassador Rt. Daniel Speckhard as a director on 30 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr William Joseph Carlin as a director on 30 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Peter John Freeman as a director on 30 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Jessica Clare Gregson as a director on 30 September 2019 | |
16 Oct 2019 | TM02 | Termination of appointment of Catherine Elizabeth Brankin as a secretary on 30 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of James William Marriott Ellery as a director on 30 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Andrew Murray Lewis as a director on 30 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Adrian John Foster as a director on 30 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Jonathan Phillips as a director on 30 September 2019 | |
13 Mar 2019 | MR01 | Registration of charge 076351640002, created on 11 March 2019 | |
23 Jan 2019 | MR01 | Registration of charge 076351640001, created on 17 January 2019 | |
23 Oct 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
09 Feb 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 40 Stockwell Street London SE10 8EY to 67 Blackheath Road London SE10 8PD on 24 July 2017 | |
04 Jul 2017 | AP03 | Appointment of Mrs Catherine Elizabeth Brankin as a secretary on 29 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Erin Soon Chu Felton as a secretary on 29 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Erin Soon Chu Felton as a director on 29 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates |