Advanced company searchLink opens in new window

CORVID HOLDINGS LIMITED

Company number FC034202

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)
25 Apr 2024 OSCH01 Details changed for a UK establishment - BR019290 Address Change Unit C1, knaves beech business center davies way, loudwater, woodburn green, high wycombe, buckinghamshire, HP10 9UT, united kingdom,14 February 2024
25 Apr 2024 OSAP01 Appointment of Sven Evan Lewis as a director on 11 December 2023
16 Feb 2024 OSTM01 Termination of appointment of Richard David Robert Webb as a director on 30 November 2023
16 Feb 2024 OSCH01 Details changed for a UK establishment - BR019290 Address Change 35 portman square, london, W1H 6LR,19 December 2022
16 Feb 2024 OSAP01 Appointment of Richard David Robert Webb as a director on 15 December 2022
16 Feb 2024 OSAP01 Appointment of Mr Graham Henry Kirk as a director on 15 December 2022
04 Oct 2023 OSTM01 Termination of appointment of Brenda Louise Ruppel as a director on 15 December 2022
04 Oct 2023 OSTM01 Termination of appointment of Simon Charles Conrad Pryce as a director on 15 December 2022
17 Oct 2022 OSTM02 Termination of appointment of Anant Prakash as secretary on 27 September 2022
04 Oct 2022 OSCH02 Details changed for an overseas company - PO Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4nd
22 Jun 2020 OSAP01 Appointment of Mrs Brenda Louise Ruppel as a director on 14 May 2020
29 Jan 2020 OSTM01 Termination of appointment of Amitabh Sharma as a director on 31 December 2019
29 Jan 2020 OSTM01 Termination of appointment of Susan Jaqueline Mcerlain as a director on 31 December 2019
29 Jan 2020 OSCH01 Details changed for a UK establishment - BR019290 Address Change 417 bridport road, greenford, middlesex, UB6 8UA, united kingdom,24 January 2020
13 Sep 2018 OSAP01 Appointment of Mr Simon Charles Conrad Pryce as a director on 18 June 2018
12 Jul 2018 OSTM01 Termination of appointment of Douglas Caster as a director on 18 June 2018
17 Apr 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
20 Feb 2018 OSAP01 Appointment of Douglas Caster as a director on 2 January 2018
08 Feb 2018 OSTM02 Termination of appointment of Sharon Harris as secretary on 2 January 2018
08 Feb 2018 OSAP03 Appointment of Anant Prakash as a secretary on 3 January 2018
08 Feb 2018 OSTM01 Termination of appointment of Rakesh Sharma as a director on 10 November 2017
08 Feb 2018 OSTM02 Termination of appointment of Sharon Harris as secretary on 2 January 2018
31 Mar 2017 OS-PAR Appointment at registration for BR019290 - person authorised to represent, Sharma Rakesh 417 Bridport Road Greenford Middlesex United Kingdomub6 8Ua
31 Mar 2017 OS-PAR Appointment at registration for BR019290 - person authorised to accept service, Harris Sharon 417 Bridport Road Greenford Middlesex United Kingdomub6 8Ua
31 Mar 2017 OS-PAR Appointment at registration for BR019290 - person authorised to represent, Sharma Amitabh 417 Bridport Road Greenford Middlesex United Kingdomub6 8Ua