Advanced company searchLink opens in new window

CORONI DESIGN CO LIMITED

Company number 06343891

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from 208 2a Devonshire Mansions 208 Great Poland Street London W1W 5QL to 2a Devonshire Mansions 208 Great Portland Street London W1W 5QL on 2 August 2022
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
02 Aug 2018 CS01 Confirmation statement made on 15 August 2017 with no updates
31 Jul 2018 CS01 Confirmation statement made on 15 August 2016 with updates
31 Jul 2018 PSC01 Notification of Evie Topaloglou as a person with significant control on 31 December 2017
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2016 RT01 Administrative restoration application
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1