Advanced company searchLink opens in new window

CORBALLY GROUP (DIGBETH) LIMITED

Company number 06857059

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)
16 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
04 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 TM01 Termination of appointment of John Thomas Kelly as a director on 20 July 2020
21 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
29 Mar 2018 PSC05 Change of details for St Francis Group Limited as a person with significant control on 1 April 2017
09 Oct 2017 AA Accounts for a small company made up to 30 March 2017
21 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Robert John Braid as a director on 31 March 2017
11 Apr 2017 TM02 Termination of appointment of Brian Edward Baker as a secretary on 31 March 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
23 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
09 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
22 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 CH01 Director's details changed for Mr Patrick James Kelly on 1 January 2016