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)
29 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated 21/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2012 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 11 June 2012
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Simon Lailey as a director
14 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from Euro House High Road London N20 9YZ United Kingdom on 9 June 2010
08 Jun 2010 CH01 Director's details changed for George Doyle on 17 April 2010
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Sep 2009 288c Director's change of particulars / dean heslington / 12/08/2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from 7 royal court, kings road reading berkshire RG1 4AE
18 May 2009 363a Return made up to 17/04/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
28 Jul 2008 88(2) Ad 13/06/08\gbp si 30000@1=30000\gbp si 1800000@0.05=90000\gbp ic 80000/200000\
25 Jul 2008 288a Director appointed gary tranter
25 Jul 2008 288a Director appointed george doyle
25 Jul 2008 288a Director appointed simon mark lailey
08 May 2008 88(2) Ad 01/05/08\gbp si 10000@1=10000\gbp si 600000@0.05=30000\gbp ic 40000/80000\
08 May 2008 88(3) Particulars of contract relating to shares
08 May 2008 88(2) Ad 30/04/08\gbp si 9992@1=9992\gbp si 600000@0.05=30000\gbp ic 8/40000\
08 May 2008 RESOLUTIONS Resolutions
  • RES14 ‐ £39992 30/04/2008
08 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consol / subdiv. Re transfer of shares 30/04/2008