MIKE CORBY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

07/12/217 December 2021 Change of details for Michael Corby as a person with significant control on 2018-11-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022355970003

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022355970002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL CORBY / 16/03/2018

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL ERIC WELLS CORBY

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ERIC WELLS CORBY / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 08/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM UNIT 6 THE OLD SAWYARD PARHAM PARK GREATHAM LANE PULBOROUGH WEST SUSSEX RH20 4RP ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY SS SECRETARIAT LIMITED

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA CORBY

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SAWYARD COTTAGE , THE SAWYARD PARHAM PARK PULBOROUGH RH20 4HS ENGLAND

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVIA CORBY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CORBY

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMERON WELLS CORBY / 30/11/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CORBY / 30/11/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CORBY / 30/11/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ERIC WELLS CORBY / 28/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CORBY / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CORBY / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CORBY / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CORBY / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 16/05/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

20/01/1520 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED OLIVIA CORBY

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/093 June 2009 DIRECTOR APPOINTED SIMON CAMERON WELLS CORBY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JONATHAN MICHAEL ERIC WELLS CORBY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED EMMA CORBY

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 1 LAMBS PASSAGE LONDON EC1Y 8LE

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY COLIN BRUEN

View Document

14/08/0814 August 2008 SECRETARY APPOINTED SS SECRETARIAT LIMITED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: BEAVIS WALKER & CO AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 EXEMPTION FROM APPOINTING AUDITORS 01/06/92

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: 14 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/09/885 September 1988

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED MIKE CORBY PROMOTIONS LIMITED CERTIFICATE ISSUED ON 13/06/88

View Document

24/03/8824 March 1988 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