- Company Overview for KORIS365 CENTRAL HOLDINGS LIMITED (07095209)
- Filing history for KORIS365 CENTRAL HOLDINGS LIMITED (07095209)
- People for KORIS365 CENTRAL HOLDINGS LIMITED (07095209)
- Charges for KORIS365 CENTRAL HOLDINGS LIMITED (07095209)
- More for KORIS365 CENTRAL HOLDINGS LIMITED (07095209)
| 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) |
|---|---|---|---|
| 31 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
| 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 | |
| 15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
| 01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 31 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
| 16 Oct 2012 | AP01 | Appointment of Mr Craig Malcolm Mccalley as a director | |
| 04 Sep 2012 | CH01 | Director's details changed for Gary Tranter on 4 September 2012 | |
| 04 Sep 2012 | CH01 | Director's details changed for Mr Dean Anthony Heslington on 4 September 2012 | |
| 04 Sep 2012 | CH01 | Director's details changed for George Doyle on 4 September 2012 | |
| 28 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
| 28 Aug 2012 | SH02 | Consolidation of shares on 21 August 2012 | |
| 28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
| 11 Jun 2012 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 11 June 2012 | |
| 30 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
| 20 Oct 2011 | SH02 | Sub-division of shares on 23 September 2011 | |
| 20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
| 06 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 03 Aug 2011 | SH03 | Purchase of own shares. | |
| 22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
| 29 Mar 2011 | TM01 | Termination of appointment of Simon Lailey as a director | |
| 12 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
| 18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 4 January 2010
|
|
| 17 Jun 2010 | CERTNM |
Company name changed koris servicefirst group LIMITED\certificate issued on 17/06/10
|
|
| 17 Jun 2010 | CONNOT | Change of name notice | |
| 11 Mar 2010 | SH10 | Particulars of variation of rights attached to shares |