Advanced company searchLink opens in new window

CORYLUS U.K. LTD

Company number SC397078

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)
02 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
29 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
23 Apr 2023 AA Micro company accounts made up to 30 April 2022
01 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 18 April 2019
29 Mar 2019 AP01 Appointment of Mr James Anthony Senior Bliss as a director on 29 March 2019
29 Mar 2019 CH01 Director's details changed for Miss Hazel Lyn Mcfarlane on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Hazel Lyn Mcfarlane as a secretary on 29 March 2019
29 Mar 2019 PSC04 Change of details for Miss Hazel Mcfarlane as a person with significant control on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from 3 Rysland Crescent Newton Mearns Glasgow G77 6EB Scotland to 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 29 March 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Dec 2016 AD01 Registered office address changed from 12 Blair Atholl Gate Blair Atholl Gate Newton Mearns Glasgow G77 5UP to 3 Rysland Crescent Newton Mearns Glasgow G77 6EB on 14 December 2016
06 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1