Advanced company searchLink opens in new window

CORERO NETWORK SECURITY PLC

Company number 02662978

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)
13 Mar 2024 MR04 Satisfaction of charge 026629780003 in full
13 Mar 2024 MR04 Satisfaction of charge 026629780004 in full
06 Feb 2024 AP01 Appointment of Mr Carl Wayne Herberger as a director on 1 January 2024
13 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 5,015,284.68
30 Sep 2023 AP03 Appointment of Mr Phillip Richards as a secretary on 30 September 2023
30 Sep 2023 TM02 Termination of appointment of Duncan Swallow as a secretary on 30 September 2023
21 Sep 2023 AP01 Appointment of Mr Phillip Richards as a director on 21 September 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 5,001,889.71
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 4,999,539.71
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 20/06/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
02 Mar 2023 TM01 Termination of appointment of Lionel Chmilewsky as a director on 28 February 2023
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 4,986,206.38
05 Oct 2022 TM01 Termination of appointment of Neil Bartley Pritchard as a director on 30 September 2022
01 Aug 2022 AD01 Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 1 August 2022
21 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re; election of directors and auditors/remumeration of auditors 09/06/2022
17 Apr 2022 AP01 Appointment of Mr Neil Bartley Pritchard as a director on 14 April 2022
15 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
11 Aug 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
11 Aug 2021 AD02 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 10/06/2021
  • RES10 ‐ Resolution of allotment of securities
27 May 2021 AA Group of companies' accounts made up to 31 December 2020