Advanced company searchLink opens in new window

CORUS TECHNOLOGIES LIMITED

Company number 07635164

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)
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