Advanced company searchLink opens in new window

CORKSHIELD LTD

Company number 10039229

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
27 Feb 2023 CERTNM Company name changed fitz realty group LTD\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CERTNM Company name changed xo ink LTD\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
17 Jun 2021 PSC01 Notification of Ben Fitzgerald as a person with significant control on 30 May 2020
28 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with updates
28 Mar 2021 TM01 Termination of appointment of Karen Fitzgerald as a director on 20 March 2020
28 Mar 2021 PSC07 Cessation of Karen Fitzgerald as a person with significant control on 20 March 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 May 2020 AP01 Appointment of Mr Ben Fitzgerald as a director on 20 May 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
02 Jan 2020 AD01 Registered office address changed from 58 Western Road Tring HP23 4BB England to 63 New Road Weston Turville Aylesbury HP22 5QY on 2 January 2020
02 Jan 2020 PSC01 Notification of Karen Fitzgerald as a person with significant control on 31 October 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Jan 2020 PSC07 Cessation of Ellen Elizabeth Rogers as a person with significant control on 31 October 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 TM01 Termination of appointment of Ellen Elizabeth Rogers as a director on 31 October 2019
05 Nov 2019 AP01 Appointment of Mrs Karen Fitzgerald as a director on 31 October 2019
05 Nov 2019 TM02 Termination of appointment of Ellen Elizabeth Rogers as a secretary on 31 October 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates