KORIS365 CENTRAL HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 070952090001 in full

View Document

18/06/2518 June 2025 Termination of appointment of Steven Zhang as a director on 2025-06-16

View Document

17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Paul Stuart Toms as a director on 2024-08-01

View Document

13/08/2413 August 2024 Appointment of Mr Clive Atkins as a director on 2024-08-01

View Document

13/08/2413 August 2024 Termination of appointment of Jarrod Mason Potter as a director on 2024-07-31

View Document

18/06/2418 June 2024 Accounts for a small company made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Martin Joseph Yalden as a director on 2023-07-11

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/11/212 November 2021 Appointment of Mr Martin Joseph Yalden as a director on 2021-11-01

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/11/194 November 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070952090001

View Document

31/05/1931 May 2019 ADOPT ARTICLES 13/05/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCALLEY

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN HESLINGTON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY TRANTER

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JARROD MASON POTTER

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR STEVEN ZHANG

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE DOYLE

View Document

28/05/1928 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MXLG INTERMEDIATE HOLDINGS LIMITED

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD MASON POTTER / 01/05/2019

View Document

22/05/1922 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 209900

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM UNIT 9 THE METRO CENTRE, DWIGHT ROAD WATFORD HERTS WD18 9SS UNITED KINGDOM

View Document

15/05/1315 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 151000

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR CRAIG MALCOLM MCCALLEY

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY TRANTER / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY HESLINGTON / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOYLE / 04/09/2012

View Document

28/08/1228 August 2012 CONSOLIDATION 21/08/12

View Document

28/08/1228 August 2012 ADOPT ARTICLES 21/08/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 EACH A ORD SHARE SUB DIVIDED INTO 20 A ORD SHARES 23/09/2011

View Document

20/10/1120 October 2011 SUB-DIVISION 23/09/11

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1122 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LAILEY

View Document

12/01/1112 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 04/01/10 STATEMENT OF CAPITAL GBP 200000

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED KORIS SERVICEFIRST GROUP LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

11/03/1011 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GEORGE DOYLE

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED SIMON MARK LAILEY

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GARY TRANTER

View Document

10/03/1010 March 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information