- Company Overview for CORVUS AGENCY LIMITED (10336579)
- Filing history for CORVUS AGENCY LIMITED (10336579)
- People for CORVUS AGENCY LIMITED (10336579)
- More for CORVUS AGENCY LIMITED (10336579)
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) |
---|---|---|---|
23 Jul 2019 | SH08 | Change of share class name or designation | |
09 Jul 2019 | AP01 | Appointment of Mr Paul Michael Rayner as a director on 8 July 2019 | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
28 May 2019 | RP04PSC07 | Second filing for the cessation of Neon Holdings (U.K.) Limited as a person with significant control | |
20 Feb 2019 | AP01 | Appointment of Mr John Paul Cavanagh as a director on 13 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Deepon Sen Gupta as a director on 8 February 2019 | |
16 Jan 2019 | SH02 |
Statement of capital on 18 December 2018
|
|
03 Jan 2019 | PSC07 |
Cessation of Neon Holdings (U.K.) Limited as a person with significant control on 31 December 2018
|
|
21 Nov 2018 | TM01 | Termination of appointment of Andrew James Tom Milligan as a director on 21 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Trevor Alan Clegg as a director on 21 November 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7AF United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 29 October 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | AP01 | Appointment of Mr Oliver Gordon Reeves as a director on 8 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
30 Apr 2018 | TM01 | Termination of appointment of Martin Robert Davidson Reith as a director on 25 April 2018 | |
05 Jan 2018 | PSC02 | Notification of Beat Capital Partners Limited as a person with significant control on 29 December 2017 | |
05 Jan 2018 | PSC05 | Change of details for Neon Holdings (U.K.) Limited as a person with significant control on 29 December 2017 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | AD01 | Registered office address changed from 5th Floor, 20 Gracechurch Street London EC3V 0BG United Kingdom to 6 Bevis Marks 1st Floor London EC3A 7AF on 14 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Sep 2017 | AP01 | Appointment of Mr Andrew James Tom Milligan as a director on 5 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
24 Aug 2017 | PSC01 | Notification of Geoffrey Pryor-White as a person with significant control on 22 May 2017 |