Advanced company searchLink opens in new window

CORTHAY UK LIMITED

Company number 07685421

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)
13 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 July 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
03 Oct 2011 CERTNM Company name changed pierre corthay uk LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2011 AP01 Appointment of Xavier Marie Jacques De Royere as a director
30 Jun 2011 TM01 Termination of appointment of Michael Clifford as a director
28 Jun 2011 NEWINC Incorporation