CORSANO LTD

Company Documents

DateDescription
09/06/159 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/12/148 December 2014 DISS REQUEST WITHDRAWN

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 02/12/2013

View Document

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 04/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 04/11/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 27/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ALISON CLARKE / 27/09/2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 27/09/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: G OFFICE CHANGED 04/06/04 HOLLY COTTAGE BLACKPOND LANE FARNHAM ROYAL BUCKINGHAMSHIRE SL2 3ED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: G OFFICE CHANGED 07/04/03 176 BRIGHTON ROAD COULSDON SURREY CR5 2NF

View Document

07/04/037 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: G OFFICE CHANGED 04/10/02 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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