Advanced company searchLink opens in new window

CORVUS AGENCY LIMITED

Company number 10336579

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)
01 Feb 2022 CERTNM Company name changed tarian underwriting LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
31 Jan 2022 MA Memorandum and Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 SH10 Particulars of variation of rights attached to shares
26 Jan 2022 SH08 Change of share class name or designation
17 Jan 2022 PSC01 Notification of Philip Edmundson as a person with significant control on 31 December 2021
05 Jan 2022 PSC07 Cessation of Geoffrey Pryor-White as a person with significant control on 31 December 2021
05 Jan 2022 PSC07 Cessation of Beat Capital Partners Limited as a person with significant control on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Paul Michael Rayner as a director on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of John Paul Cavanagh as a director on 31 December 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
30 Jun 2021 CH01 Director's details changed for Mr John Paul Cavanagh on 1 February 2021
03 Dec 2020 AP03 Appointment of Ms. Katie Victoria Baker as a secretary on 26 November 2020
03 Dec 2020 AP03 Appointment of Mrs Heather Elizabeth Marsden as a secretary on 26 November 2020
24 Sep 2020 AA Full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
06 Apr 2020 TM01 Termination of appointment of Oliver Gordon Reeves as a director on 2 April 2020
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 3 January 2020
  • GBP 105,500
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 106,250
06 Jan 2020 TM01 Termination of appointment of Trevor Alan Clegg as a director on 1 January 2020
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
07 Aug 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2019
  • GBP 105,500
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association