Advanced company searchLink opens in new window

CORUS TECHNOLOGIES LIMITED

Company number 07635164

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)
27 May 2016 TM02 Termination of appointment of Jessica Clare Gregson as a secretary on 31 March 2016
27 May 2016 CH01 Director's details changed for Miss Erin Soon Chu Felton on 1 July 2015
16 Dec 2015 AA Full accounts made up to 31 May 2015
03 Aug 2015 AP03 Appointment of Miss Jessica Clare Gregson as a secretary on 1 August 2015
03 Aug 2015 TM02 Termination of appointment of Erin Soon Chu Felton as a secretary on 31 July 2015
21 Jul 2015 AP01 Appointment of Miss Jessica Clare Gregson as a director on 3 July 2015
26 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 35,700
26 May 2015 CH03 Secretary's details changed for Ms Erin Soon Chu Felton on 8 September 2012
26 May 2015 CH01 Director's details changed for Miss Erin Soon Chu Felton on 8 September 2012
25 May 2015 CH01 Director's details changed for Miss Erin Soon Chu on 8 September 2012
25 May 2015 CH03 Secretary's details changed for Ms Erin Soon Chu on 8 September 2012
20 Jan 2015 AA Full accounts made up to 31 May 2014
17 Oct 2014 AD01 Registered office address changed from 23 Randall Place London London SE10 9LA to 40 Stockwell Street London SE10 8EY on 17 October 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 35,700
08 Jan 2014 AA Full accounts made up to 31 May 2013
25 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
22 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/02/2013
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 10,700
  • ANNOTATION A second filed SH01 was registered on 22ND April 2013.
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 25,000
17 Jan 2013 AA Full accounts made up to 31 May 2012
10 Sep 2012 AP03 Appointment of Ms Erin Soon Chu as a secretary
31 Aug 2012 TM01 Termination of appointment of Simon Lewis as a director
31 Aug 2012 TM02 Termination of appointment of Simon Lewis as a secretary
25 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Brigadier James William Marriott Ellery as a director