CORPUS RESOURCES PLC
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Group of companies' accounts made up to 2024-12-31 |
13/03/2513 March 2025 | Satisfaction of charge 099768430001 in full |
28/02/2528 February 2025 | Statement of capital following an allotment of shares on 2025-02-19 |
21/02/2521 February 2025 | Notice of completion of voluntary arrangement |
10/12/2410 December 2024 | Termination of appointment of Scott Christopher Kaintz as a director on 2024-12-10 |
29/10/2429 October 2024 | Certificate of change of name |
29/10/2429 October 2024 | Change of name notice |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
21/09/2421 September 2024 | Termination of appointment of John Russell Mcgoldrick as a director on 2024-09-20 |
21/09/2421 September 2024 | Statement of capital following an allotment of shares on 2024-09-18 |
21/09/2421 September 2024 | Appointment of Mr Paul Forrest as a director on 2024-09-20 |
21/09/2421 September 2024 | Appointment of Mr Richard Eric Glass as a director on 2024-09-20 |
11/06/2411 June 2024 | Termination of appointment of Owen Arthur May as a director on 2024-05-29 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
15/05/2315 May 2023 | Group of companies' accounts made up to 2022-12-31 |
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 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
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 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL UNITED KINGDOM |
29/01/1629 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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