CORLYTICS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom to 60 Cannon Street London EC4N 6NP on 2025-05-21 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
23/04/2523 April 2025 | Termination of appointment of Tom Kenny as a secretary on 2025-04-01 |
23/04/2523 April 2025 | Appointment of Rachael Anna Cooper as a secretary on 2025-04-01 |
27/01/2527 January 2025 | Appointment of Mr Graham Howell as a director on 2025-01-20 |
24/12/2424 December 2024 | Appointment of Mr Simon John Russell as a director on 2024-12-12 |
03/12/243 December 2024 | Accounts for a small company made up to 2023-12-31 |
19/08/2419 August 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
09/08/249 August 2024 | Resolutions |
12/07/2412 July 2024 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 83 Victoria Street London SW1H 0HW on 2024-07-12 |
29/05/2429 May 2024 | Termination of appointment of Richard O' Donohoe as a director on 2024-04-08 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
03/10/233 October 2023 | Accounts for a small company made up to 2022-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
06/04/236 April 2023 | Director's details changed for Richard O' Donohue on 2021-09-21 |
27/10/2227 October 2022 | Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 32 Threadneedle Street London EC2R 8AY on 2022-10-27 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH UNITED KINGDOM |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
26/04/1826 April 2018 | CESSATION OF CORLYTICS LIMITED AS A PSC |
26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BYRNE |
16/04/1816 April 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN BYRNE |
12/04/1812 April 2018 | SECRETARY APPOINTED MR TOM KENNY |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company