Advanced company searchLink opens in new window

CORVUS ADVISERS LIMITED

Company number 12431123

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)
17 Jun 2024 PSC07 Cessation of James Michael Mccarthy as a person with significant control on 20 March 2024
17 Jun 2024 PSC07 Cessation of Andrew Robert Brizell as a person with significant control on 20 March 2024
17 Jun 2024 PSC02 Notification of Corvus Group (Uk Holdings) Limited as a person with significant control on 20 March 2024
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
29 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
08 Jul 2022 AA Micro company accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
04 Jan 2022 PSC04 Change of details for Mr James Michael Mccarthy as a person with significant control on 31 December 2021
04 Jan 2022 PSC04 Change of details for Mr Andrew Robert Brizell as a person with significant control on 31 December 2021
04 Jan 2022 CH01 Director's details changed for Mr James Michael Mccarthy on 31 December 2021
04 Jan 2022 CH03 Secretary's details changed for Mrs Lucy Emily Brizell on 31 December 2021
04 Jan 2022 CH01 Director's details changed for Mr Andrew Robert Brizell on 31 December 2021
04 Jan 2022 AD01 Registered office address changed from Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA England to 31 Chatsworth Road Worthing West Sussex BN11 1LY on 4 January 2022
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
02 Nov 2020 PSC04 Change of details for Mr Andrew Robert Brizell as a person with significant control on 20 October 2020
02 Nov 2020 PSC04 Change of details for Mr James Michael Mccarthy as a person with significant control on 20 October 2020
02 Nov 2020 CH01 Director's details changed for Mr James Michael Mccarthy on 20 October 2020
20 Oct 2020 CH03 Secretary's details changed for Mrs Lucy Emily Brizell on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Andrew Robert Brizell on 19 October 2020
20 Oct 2020 AD01 Registered office address changed from Holt Lee Blacknest Road Alton Hampshire GU34 4PX England to Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA on 20 October 2020
18 Jun 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
31 Jan 2020 AA01 Current accounting period extended from 31 January 2021 to 30 June 2021
29 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-29
  • GBP 200