CORPAG SERVICES (UK) LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Ms Annemarie Charlotte Visser on 2025-08-05

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Director's details changed for Mrs Annemarie Charlotte Van Munster-Visser on 2025-07-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

24/05/2424 May 2024 Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 2017-06-12

View Document

23/05/2423 May 2024 Cessation of Antonia Maria Christine Van Zuilen as a person with significant control on 2024-05-16

View Document

23/05/2423 May 2024 Change of details for Ewout Jacobus Felix Langemeijer as a person with significant control on 2024-05-16

View Document

23/05/2423 May 2024 Notification of Armando Hernandez as a person with significant control on 2024-05-16

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 1 Charterhouse Mews London EC1M 6BB on 2022-11-14

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/09/2228 September 2022 Appointment of Annemarie Charlotte Van Munster-Visser as a director on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Antonia Maria Christine Van Zuilen - Van Gils as a director on 2022-09-27

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BOND GUNNING / 14/05/2012

View Document

12/10/1212 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THREE RIVERS SECRETARIES LTD / 14/05/2012

View Document

12/10/1212 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE RIVERS DIRECTORS LIMITED / 14/05/2012

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
70 CONDUIT STREET
2ND FLOOR, MUTUAL HOUSE
LONDON
W1S 2GF
UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD

View Document

08/07/118 July 2011 CORPORATE DIRECTOR APPOINTED THREE RIVERS DIRECTORS LIMITED

View Document

08/07/118 July 2011 DIRECTOR APPOINTED ALASTAIR BOND GUNNING

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GREENFIELD

View Document

11/04/1111 April 2011 CORPORATE SECRETARY APPOINTED THREE RIVERS SECRETARIES LTD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY PETIA GREENFIELD

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS ANTONIA MARIA CHRISTINE VAN ZUILEN - VAN GILS

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM
26 DOVER STREET
LONDON
W1S 4LY

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SIMS

View Document

11/07/0911 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR DAVID JOHN SIMS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, ROOM 1-326 DOVER STREET, LONDON, W1S 4LY

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY APPOINTED PETIA IVANOVA MARINOVA GREENFIELD

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN TARTTELIN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR LINCOLN ADMINISTRATION LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISON SMITH

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, 6TH FLOOR QUEENS HOUSE, 55-56 LINCOLNS INN FIELDS, LONDON, WC2A 3LJ

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
62 CRADDOCKS AVENUE, ASHTEAD, SURREY KT21 1PG

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information