Advanced company searchLink opens in new window

CORSICA LTD

Company number 11233084

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)
20 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 AD01 Registered office address changed from Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 7 December 2023
23 May 2023 AA Micro company accounts made up to 31 March 2022
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
12 Apr 2023 PSC04 Change of details for Lawrence Patmore as a person with significant control on 12 April 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
19 Mar 2019 CH01 Director's details changed for Lawrence Patmore on 19 March 2019
19 Mar 2019 PSC04 Change of details for Lawrence Patmore as a person with significant control on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom to Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 19 March 2019
24 Jul 2018 CH01 Director's details changed for Lawrence Patmore on 24 July 2018
24 Jul 2018 PSC04 Change of details for Lawrence Patmore as a person with significant control on 24 July 2018
24 Jul 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG on 24 July 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted