KORVUS TECHNOLOGY LTD

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Lars Allers as a director on 2025-04-02

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Anthony Cooper as a director on 2025-01-31

View Document

21/01/2521 January 2025 Appointment of Dr Ian Christopher Wilcock as a director on 2025-01-21

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Registration of charge 094917330004, created on 2024-07-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Ellen Ruth Emberson as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Anthony Cooper as a director on 2024-02-06

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

13/12/2213 December 2022 Termination of appointment of Reetu Santa as a director on 2022-12-01

View Document

14/11/2214 November 2022 Appointment of Mr Stephen Martyn Ottaway as a director on 2022-11-01

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

22/01/2222 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM THE OLD FISHERY HOLCOMBE LANE NEWINGTON WALLINGFORD OXFORDSHIRE OX10 7AJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA ANN STEPHENS / 18/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA ANN STEPHENS / 18/05/2018

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LARS ALLERS / 01/09/2015

View Document

18/02/1618 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 2, THAME 40 JANE MORBEY ROAD THAME OXFORDSHIRE OX9 3RR ENGLAND

View Document

13/06/1513 June 2015 DIRECTOR APPOINTED MISS PHILIPPA ANN STEPHENS

View Document

16/03/1516 March 2015 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