- 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) |
---|---|---|---|
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
|
|
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
|