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)
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
  • GBP 105,500
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2019.
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
  • GBP 100,000
03 Jan 2019 PSC07 Cessation of Neon Holdings (U.K.) Limited as a person with significant control on 31 December 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/05/2019.
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
  • GBP 100,001
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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