CORLYTICS SOLUTIONS LIMITED

Company Documents

DateDescription
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

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Tom Kenny as a secretary on 2025-04-01

View Document

23/04/2523 April 2025 Appointment of Rachael Anna Cooper as a secretary on 2025-04-01

View Document

27/01/2527 January 2025 Appointment of Mr Graham Howell as a director on 2025-01-20

View Document

24/12/2424 December 2024 Appointment of Mr Simon John Russell as a director on 2024-12-12

View Document

03/12/243 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

09/08/249 August 2024 Resolutions

View Document

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

View Document

29/05/2429 May 2024 Termination of appointment of Richard O' Donohoe as a director on 2024-04-08

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

06/04/236 April 2023 Director's details changed for Richard O' Donohue on 2021-09-21

View Document

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

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH UNITED KINGDOM

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/04/1826 April 2018 CESSATION OF CORLYTICS LIMITED AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BYRNE

View Document

16/04/1816 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BYRNE

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR TOM KENNY

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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