Advanced company searchLink opens in new window

CORNER 143 LTD

Company number 10767705

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 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
23 Nov 2023 AA Micro company accounts made up to 30 November 2022
19 Nov 2023 PSC04 Change of details for Mr John Darren Gibson as a person with significant control on 30 May 2023
25 Aug 2023 AA01 Previous accounting period shortened from 26 November 2022 to 25 November 2022
30 May 2023 PSC07 Cessation of Eric William Baker as a person with significant control on 30 May 2023
23 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Eric William Baker as a director on 8 March 2023
17 Jan 2023 AA Micro company accounts made up to 30 November 2021
25 Nov 2022 AA01 Previous accounting period shortened from 27 November 2021 to 26 November 2021
27 Aug 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2020 AA01 Previous accounting period shortened from 29 November 2019 to 28 November 2019
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 30 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
24 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 30 November 2017
30 Nov 2018 AA01 Current accounting period shortened from 31 May 2018 to 30 November 2017
18 Sep 2018 AD01 Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 18 September 2018
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
18 May 2018 PSC01 Notification of Eric William Baker as a person with significant control on 12 May 2017
08 Feb 2018 PSC04 Change of details for Mr John Darren Gibson as a person with significant control on 1 December 2017