CORPUS RESOURCES PLC

Company Documents

DateDescription
27/05/2527 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Satisfaction of charge 099768430001 in full

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

21/02/2521 February 2025 Notice of completion of voluntary arrangement

View Document

10/12/2410 December 2024 Termination of appointment of Scott Christopher Kaintz as a director on 2024-12-10

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Change of name notice

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

21/09/2421 September 2024 Termination of appointment of John Russell Mcgoldrick as a director on 2024-09-20

View Document

21/09/2421 September 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

21/09/2421 September 2024 Appointment of Mr Paul Forrest as a director on 2024-09-20

View Document

21/09/2421 September 2024 Appointment of Mr Richard Eric Glass as a director on 2024-09-20

View Document

11/06/2411 June 2024 Termination of appointment of Owen Arthur May as a director on 2024-05-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

15/05/2315 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Registered office address changed from 124 City Road London EC1V 2NX England to Salisbury House London Wall London EC2M 5PS on 2023-02-27

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-17

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
25 SOUTHAMPTON BUILDINGS LONDON
WC2A 1AL
UNITED KINGDOM

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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