Advanced company searchLink opens in new window

CORIN MIDCO LIMITED

Company number 11357633

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)
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
09 Apr 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
09 Apr 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Apr 2021 TM01 Termination of appointment of Stefano Alfonsi as a director on 15 March 2021
08 Apr 2021 AP01 Appointment of Mr Jonathan William Hurd as a director on 15 March 2021
23 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2019
  • GBP 3,291,097.02
19 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2018
  • GBP 2,316,000.81
19 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,992,994.41
31 Jul 2019 CS01 Confirmation statement made on 10 May 2019 with updates
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
26 Apr 2019 AP03 Appointment of Mr Jonathan William Hurd as a secretary on 25 April 2019
26 Apr 2019 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ on 26 April 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 3,266,718.21
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2019.
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 2,291,622
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2019
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,968,615.6
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2019.
03 Aug 2018 AP01 Appointment of Mr Stefano Alfonsi as a director on 19 July 2018