Advanced company searchLink opens in new window

CORCEL PLC

Company number 05227458

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)
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,926,071.9537
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,905,162.8629
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
18 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,904,932.4629
23 Aug 2017 TM01 Termination of appointment of John - Watkins as a director on 15 September 2015
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,888,021.813600
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,890,121.813600
24 Jan 2017 MR04 Satisfaction of charge 1 in full
13 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
23 Nov 2016 TM01 Termination of appointment of Julian Michael Edward Lee as a director on 1 October 2015
16 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with no updates
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,880,021.8136
04 Nov 2016 AD02 Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to The Courtyard 17 West Street Farnham Surrey GU9 7DR
18 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,872,521.813600
18 May 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,872,089.461200
18 May 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,865,422.794500
18 May 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,859,999.102600
20 Apr 2016 SH02 Consolidation and sub-division of shares on 23 December 2015
24 Mar 2016 SH02 Sub-division of shares on 23 December 2015
14 Mar 2016 MA Memorandum and Articles of Association
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of 0.01P each sub div into a deffered shares of 0.0095P each and one new ordinary share of 0.0005P each 23/12/2015
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 18,597,705,314
04 Feb 2016 AP03 Appointment of Stephen Frank Ronaldson as a secretary on 24 December 2015