Advanced company searchLink opens in new window

CORINEX LIMITED

Company number 04012905

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
02 Sep 2021 PSC04 Change of details for Mr Jatindra Somaiya as a person with significant control on 2 September 2021
18 Dec 2020 CH01 Director's details changed for Mr Jatin Somaiya on 18 December 2020
18 Dec 2020 PSC04 Change of details for Mr Jatin Somaiya as a person with significant control on 18 December 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
26 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
26 Oct 2017 CH01 Director's details changed for Mr Jatin Somaiya on 26 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 AD01 Registered office address changed from Flat 2 24 Hill Road London NW8 9QG to 39 Distribution House Daws Lane London NW7 4SD on 3 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100