Advanced company searchLink opens in new window

CORINTECH LIMITED

Company number 01339950

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
20 Jan 2024 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
09 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2023 AP01 Appointment of Mr Carleton Earl Saunders Iv as a director on 23 February 2023
28 Feb 2023 TM01 Termination of appointment of Donald, Jr Robert Hagen as a director on 23 February 2023
05 Jan 2023 AA Full accounts made up to 31 December 2021
08 Dec 2022 AP01 Appointment of Mr Robert Walker Martin as a director on 6 December 2022
08 Dec 2022 TM01 Termination of appointment of Eric Kownacki as a director on 6 December 2022
09 Aug 2022 TM01 Termination of appointment of Timothy Jordan Dench as a director on 5 August 2022
17 May 2022 MR01 Registration of charge 013399500008, created on 17 May 2022
28 Apr 2022 MA Memorandum and Articles of Association
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
30 Mar 2022 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 Mar 2022 PSC07 Cessation of Brian Geoffrey Currie as a person with significant control on 22 March 2022
24 Mar 2022 PSC02 Notification of Cimsense Uk Limited as a person with significant control on 22 March 2022
24 Mar 2022 TM01 Termination of appointment of Geoffrey Clive Andrew Allen as a director on 22 March 2022
24 Mar 2022 AP01 Appointment of Mr Donald, Jr Robert Hagen as a director on 22 March 2022
24 Mar 2022 AP01 Appointment of Mr Eric Kownacki as a director on 22 March 2022
04 Mar 2022 MR04 Satisfaction of charge 013399500007 in full
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 25 October 2021
  • GBP 369,474
31 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Dec 2021 CH01 Director's details changed for Mr Geoffrey Clive Andrew Allen on 7 December 2021
02 Dec 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 MR04 Satisfaction of charge 013399500006 in full