Advanced company searchLink opens in new window

CORO HOLDINGS LTD

Company number 10846265

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)
20 Jan 2025 AP01 Appointment of Mr Julian Michael Hodge as a director on 1 December 2024
20 Jan 2025 TM01 Termination of appointment of David O'reilly as a director on 1 December 2024
20 Jan 2025 AD01 Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 20 January 2025
21 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
13 Aug 2024 AA Full accounts made up to 31 December 2023
09 Jan 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
25 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 09/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 SH08 Change of share class name or designation
13 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023
05 Apr 2023 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 2nd Floor 41 Moorgate London EC2R 6PP on 5 April 2023
05 Apr 2023 PSC02 Notification of Ekco Uk Holdings Limited as a person with significant control on 9 March 2023
03 Apr 2023 PSC07 Cessation of Robert William Robinson as a person with significant control on 9 March 2023
03 Apr 2023 AP01 Appointment of Mr Jonathan Crowe as a director on 9 March 2023
03 Apr 2023 AP01 Appointment of Mr David O'reilly as a director on 9 March 2023
03 Apr 2023 TM01 Termination of appointment of Michael Kenneth Cooper as a director on 9 March 2023
03 Apr 2023 TM01 Termination of appointment of Robert William Robinson as a director on 9 March 2023
03 Apr 2023 AP01 Appointment of Mr Eoin Blacklock as a director on 9 March 2023
24 Aug 2022 PSC07 Cessation of Michael Cooper as a person with significant control on 6 October 2021
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
23 Aug 2022 PSC07 Cessation of Joanne Cooper as a person with significant control on 6 October 2021
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name