Advanced company searchLink opens in new window

COREAZURE LIMITED

Company number 08923408

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)
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Dec 2023 TM01 Termination of appointment of Peter John Rowlins as a director on 1 December 2023
16 Nov 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
03 Nov 2023 TM01 Termination of appointment of Mark George Briggs as a director on 25 October 2023
28 Sep 2023 AA Full accounts made up to 30 April 2023
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 5 March 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
07 Dec 2022 AA Full accounts made up to 30 April 2022
27 Oct 2022 PSC07 Cessation of Mark Peter Antony Thompson as a person with significant control on 13 April 2022
27 Oct 2022 PSC07 Cessation of Peter John Rowlins as a person with significant control on 13 April 2022
05 May 2022 CH01 Director's details changed for Mr Arnaud Flande on 30 April 2022
05 May 2022 CH01 Director's details changed for Mr Pierre Francois Jean Bonhomme on 30 April 2022
25 Apr 2022 AP01 Appointment of Mr Mark Andrew Hewitt as a director on 13 April 2022
21 Apr 2022 AA Full accounts made up to 30 April 2021
20 Apr 2022 PSC02 Notification of Alten S.A as a person with significant control on 13 April 2022
20 Apr 2022 PSC07 Cessation of Mark George Briggs as a person with significant control on 13 April 2022
19 Apr 2022 AP01 Appointment of Mr Pierre Bonhomme as a director on 13 April 2022
19 Apr 2022 AP01 Appointment of Mr Arnaud Flande as a director on 13 April 2022
19 Apr 2022 TM01 Termination of appointment of Mark Peter Antony Thompson as a director on 13 April 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 100
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
13 Jul 2021 SH20 Statement by Directors
13 Jul 2021 SH19 Statement of capital on 13 July 2021
  • GBP 95.00
13 Jul 2021 CAP-SS Solvency Statement dated 29/06/21
13 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital