- Company Overview for KORIS365 SOUTH LIMITED (07709017)
- Filing history for KORIS365 SOUTH LIMITED (07709017)
- People for KORIS365 SOUTH LIMITED (07709017)
- Charges for KORIS365 SOUTH LIMITED (07709017)
- More for KORIS365 SOUTH LIMITED (07709017)
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 Aug 2024 | TM01 | Termination of appointment of Jarrod Mason Potter as a director on 31 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
18 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
14 Jul 2023 | TM01 | Termination of appointment of Martin Joseph Yalden as a director on 11 July 2023 | |
14 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
22 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 12 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
16 Jul 2021 | PSC05 | Change of details for Ptca Newco Limited as a person with significant control on 27 April 2021 | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | AD01 | Registered office address changed from Napoleon House 7 Riseley Business Park Basingstoke Road, Riseley Reading RG7 1NW United Kingdom to C/O Koris Ltd, No 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 19 October 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
16 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Mar 2020 | TM01 | Termination of appointment of Alistair Anthony Breare as a director on 6 March 2020 | |
10 Sep 2019 | AP01 | Appointment of Mr Martin Joseph Yalden as a director on 28 August 2019 | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Aug 2019 | TM01 | Termination of appointment of Sarah Elizabeth Coiley as a director on 16 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
25 Jun 2019 | MR04 | Satisfaction of charge 077090170003 in full | |
14 May 2019 | AP01 | Appointment of Mr Steven Zhang as a director on 1 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Jarrod Mason Potter as a director on 1 May 2019 | |
17 Dec 2018 | AP03 | Appointment of Mr William Nigel Prendergast as a secretary on 17 December 2018 |