Advanced company searchLink opens in new window

CORWIN & COX LTD

Company number 10637691

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)
25 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
09 Aug 2024 AA Accounts for a dormant company made up to 29 February 2024
26 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
07 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2019 PSC01 Notification of Marcus George Brown as a person with significant control on 1 October 2019
23 Oct 2019 PSC07 Cessation of Patrik Vokrouhlecky as a person with significant control on 1 October 2019
23 Oct 2019 AP01 Appointment of Mr Marcus George Brown as a director on 1 October 2019
23 Oct 2019 TM01 Termination of appointment of Libor Vinkler as a director on 1 October 2019
11 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
29 Jun 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
21 Mar 2018 PSC07 Cessation of Ondrej Spodniak as a person with significant control on 19 April 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AP01 Appointment of Mr. Libor Vinkler as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Ondrej Spodniak as a director on 19 April 2017
24 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-24
  • GBP 1,000