- Company Overview for CORZA TREASURY 1 LTD (13043046)
- Filing history for CORZA TREASURY 1 LTD (13043046)
- People for CORZA TREASURY 1 LTD (13043046)
- More for CORZA TREASURY 1 LTD (13043046)
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
|
|
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-25
|