Advanced company searchLink opens in new window

CORUS CNBV INVESTMENTS

Company number 04636306

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)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
14 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Mr Kaushik De as a director on 18 October 2022
21 Oct 2022 TM01 Termination of appointment of British Steel Directors (Nominees) Limited as a director on 14 October 2022
18 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 RP04AP01 Second filing for the appointment of Mr Alastair James Page as a director
08 Sep 2021 AP01 Appointment of Mr Alastair James Page as a director on 3 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
16 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2021 PSC05 Change of details for Corus Group Limited as a person with significant control on 1 April 2021
06 Apr 2021 PSC05 Change of details for The Newport and South Wales Tube Company Limited as a person with significant control on 1 April 2021
06 Apr 2021 AD03 Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
06 Apr 2021 AD02 Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
01 Apr 2021 CH02 Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Dec 2019 TM02 Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019
25 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates