Advanced company searchLink opens in new window

KORIS365 CENTRAL LIMITED

Company number 06215347

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)
10 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
31 Aug 2017 TM02 Termination of appointment of Peter Charles Heslington as a secretary on 1 April 2017
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200,000
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000
22 Apr 2015 AP01 Appointment of Mr Martin Anthony Balaam as a director on 1 August 2014
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200,000
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Nov 2013 MR04 Satisfaction of charge 1 in full
20 Aug 2013 AD01 Registered office address changed from Unit 9 the Metro Centre Dwight Road Watford Herts WD18 9SS United Kingdom on 20 August 2013
16 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
15 May 2013 CH03 Secretary's details changed for Peter Charles Heslington on 1 July 2012
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Aug 2012 AP01 Appointment of Craig Malcolm Mccalley as a director
29 Aug 2012 CH01 Director's details changed for Gary Tranter on 16 July 2012
29 Aug 2012 CH01 Director's details changed for Mr Dean Anthony Heslington on 16 July 2012
29 Aug 2012 CH01 Director's details changed for George Doyle on 16 July 2012
29 Aug 2012 SH10 Particulars of variation of rights attached to shares
29 Aug 2012 SH08 Change of share class name or designation
29 Aug 2012 SH02 Consolidation of shares on 21 August 2012