- Company Overview for CORSO QUALITY LTD (10565675)
- Filing history for CORSO QUALITY LTD (10565675)
- People for CORSO QUALITY LTD (10565675)
- More for CORSO QUALITY LTD (10565675)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
29 Jul 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
17 Jan 2023 | PSC04 | Change of details for Mr Oskar Paulinski as a person with significant control on 15 January 2023 | |
12 Jan 2023 | PSC04 | Change of details for Mr Oskar Paulinski as a person with significant control on 10 January 2023 | |
11 Jan 2023 | CERTNM |
Company name changed iwire electrical LTD\certificate issued on 11/01/23
|
|
10 Jan 2023 | CH01 | Director's details changed for Mr Oskar Paulinski on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Mr Oskar Paulinski as a person with significant control on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 11 Carnation Road Rochester ME2 2YE United Kingdom to 2 Kemp Close Chatham ME5 9SP on 10 January 2023 | |
30 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Oskar Paulinski on 4 October 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
13 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 64 Butlers Park Way Strood Rochester ME2 2GN England to 11 Carnation Road Rochester ME2 2YE on 22 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|