Advanced company searchLink opens in new window

CORZA TREASURY 1 LTD

Company number 13043046

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)
29 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
06 Jun 2023 AP01 Appointment of Henry August Burmeister Iv as a director on 5 June 2023
06 Jun 2023 TM01 Termination of appointment of Thomas Benjamin Testa as a director on 5 June 2023
16 May 2023 AA Accounts for a small company made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
07 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022
17 Dec 2021 CH01 Director's details changed for Mr Thomas Benjamin Testa on 5 December 2021
02 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
06 Oct 2021 TM01 Termination of appointment of Mark Gardner as a director on 6 October 2021
06 Oct 2021 AP01 Appointment of Thomas Benjamin Testa as a director on 6 October 2021
06 Oct 2021 AP01 Appointment of Rebecca Louise Burridge as a director on 6 October 2021
23 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
16 Aug 2021 CH01 Director's details changed for Mr Mark Gardner on 28 July 2021
28 Jul 2021 AP04 Appointment of Vistra Cosec Limited as a secretary on 22 July 2021
28 Jul 2021 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 July 2021
30 Jun 2021 PSC02 Notification of Pearsalls Limited as a person with significant control on 1 June 2021
28 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 28 June 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • NOK 2
  • USD 1
15 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MA Memorandum and Articles of Association
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • NOK 1