Advanced company searchLink opens in new window

KORIS365 CENTRAL HOLDINGS LIMITED

Company number 07095209

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 151,000
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
  • GBP 151,000
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
  • 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
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
  • RES13 ‐ Each a ord share sub divided into 20 a ord shares 23/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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
  • GBP 200,000
17 Jun 2010 CERTNM Company name changed koris servicefirst group LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-03-15
17 Jun 2010 CONNOT Change of name notice
11 Mar 2010 SH10 Particulars of variation of rights attached to shares