Advanced company searchLink opens in new window

CORLYTICS SOLUTIONS LIMITED

Company number 10733490

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)
19 Aug 2024 MA Memorandum and Articles of Association
13 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2024 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 83 Victoria Street London SW1H 0HW on 12 July 2024
29 May 2024 TM01 Termination of appointment of Richard O' Donohoe as a director on 8 April 2024
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Richard O' Donohue on 21 September 2021
27 Oct 2022 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 32 Threadneedle Street London EC2R 8AY on 27 October 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Richard O' Donohue as a director on 21 September 2021
22 Sep 2021 TM01 Termination of appointment of Denis Marnane as a director on 21 September 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
04 May 2021 PSC08 Notification of a person with significant control statement
04 May 2021 PSC07 Cessation of John Byrne as a person with significant control on 29 January 2021
06 Jan 2021 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH United Kingdom to Office 3.05 1 King Street London EC2V 8AU on 1 April 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates