Advanced company searchLink opens in new window

CORRBOARD UK LIMITED

Company number 08745634

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)
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
22 Jun 2023 AP01 Appointment of Mrs Kelly Margaret Gumley as a director on 19 June 2023
22 Jun 2023 TM01 Termination of appointment of Paul James Barber as a director on 20 June 2023
02 May 2023 AP01 Appointment of Paul James Barber as a director on 1 May 2023
27 Apr 2023 TM01 Termination of appointment of Saqib Saeed Khawaja as a director on 27 April 2023
22 Nov 2022 TM01 Termination of appointment of Wim Messiaen as a director on 1 November 2022
22 Nov 2022 AP01 Appointment of Jeremy Mark Anderson as a director on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
24 May 2022 AP01 Appointment of Wim Messiaen as a director on 23 May 2022
24 May 2022 TM01 Termination of appointment of David John Richardson as a director on 23 May 2022
07 Apr 2022 AA Full accounts made up to 31 December 2021
16 Mar 2022 MR01 Registration of charge 087456340016, created on 11 March 2022
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 1 November 2021
05 Jan 2022 AP01 Appointment of Robert Ian Burgin as a director on 1 January 2022
30 Nov 2021 TM01 Termination of appointment of Paul Barber as a director on 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
15 Sep 2021 MR04 Satisfaction of charge 087456340012 in full
15 Sep 2021 MR04 Satisfaction of charge 087456340013 in full
16 Jul 2021 AA Full accounts made up to 31 December 2020
25 Mar 2021 PSC08 Notification of a person with significant control statement
25 Mar 2021 PSC07 Cessation of Vpk Group Nv as a person with significant control on 28 September 2017
24 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 September 2017
17 Feb 2021 MR04 Satisfaction of charge 087456340004 in full
11 Jan 2021 SH02 Statement of capital on 31 December 2020
  • GBP 9,562,182