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)
21 Nov 2018 AA Full accounts made up to 31 December 2017
16 Oct 2018 MR04 Satisfaction of charge 077090170004 in full
15 Oct 2018 PSC02 Notification of Ptca Newco Limited as a person with significant control on 12 October 2018
15 Oct 2018 PSC07 Cessation of Ide Group Ltd as a person with significant control on 12 October 2018
15 Oct 2018 AP01 Appointment of Mr Paul Stuart Toms as a director on 12 October 2018
15 Oct 2018 AP01 Appointment of Mr Clive Atkins as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of William Dobbie as a director on 12 October 2018
10 Oct 2018 MR04 Satisfaction of charge 2 in full
09 Oct 2018 CERTNM Company name changed ide group collaboration LIMITED\certificate issued on 09/10/18
09 Oct 2018 CONNOT Change of name notice
05 Oct 2018 MR04 Satisfaction of charge 1 in full
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
18 Jul 2018 PSC05 Change of details for Coretx Ltd as a person with significant control on 1 December 2017
18 Jul 2018 TM02 Termination of appointment of Julian Gerard Powell Phipps as a secretary on 16 July 2018
18 Jul 2018 TM01 Termination of appointment of Julian Gerard Powell Phipps as a director on 16 July 2018
08 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
23 Apr 2018 AP01 Appointment of Mr William Dobbie as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 20 April 2018
22 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
27 Feb 2018 TM02 Termination of appointment of Kevin Fry as a secretary on 27 February 2018
27 Feb 2018 AP03 Appointment of Mr Julian Gerard Powell Phipps as a secretary on 27 February 2018
10 Nov 2017 SH08 Change of share class name or designation
10 Nov 2017 SH10 Particulars of variation of rights attached to shares
10 Nov 2017 AD01 Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom to PO Box RG7 1NW Napoleon House Riseley Business Park Riseley Reading on 10 November 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name