- Company Overview for CORRIVO HOLDINGS LTD (09327882)
- Filing history for CORRIVO HOLDINGS LTD (09327882)
- People for CORRIVO HOLDINGS LTD (09327882)
- Charges for CORRIVO HOLDINGS LTD (09327882)
- More for CORRIVO HOLDINGS LTD (09327882)
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) |
---|---|---|---|
15 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
25 Jan 2024 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 25 January 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Mar 2023 | MR01 | Registration of charge 093278820004, created on 23 March 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
26 Aug 2022 | AA01 | Current accounting period extended from 30 November 2022 to 30 April 2023 | |
01 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
13 Sep 2021 | CH01 | Director's details changed for Mr Paul Stuart Foster on 13 September 2021 | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
14 Oct 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
17 Jun 2020 | MR01 | Registration of charge 093278820003, created on 3 June 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
23 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
03 Jan 2019 | PSC07 | Cessation of Vincent James Murray as a person with significant control on 11 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Vincent James Murray as a director on 11 December 2018 | |
02 Jan 2019 | TM02 | Termination of appointment of Vincent Murray as a secretary on 11 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Nov 2018 | MR01 | Registration of charge 093278820002, created on 22 November 2018 | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |