Advanced company searchLink opens in new window

KORIS365 SOUTH LIMITED

Company number 07709017

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
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