Advanced company searchLink opens in new window

CORSO QUALITY LTD

Company number 10565675

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
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
  • GBP 100