CORIN GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIN ORTHOPAEDICS HOLDINGS LIMITED

View Document

18/06/1918 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MR JONATHAN WILLIAM HURD

View Document

20/03/1920 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 4269407.625

View Document

05/11/185 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 1832787.25

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029235280010

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029235280008

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029235280009

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE DENEGRI

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ENRICO AMO

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS VICTORIA MARY SILVESTER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLO COMOLI

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO FUMAGALLI

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO NALON

View Document

13/06/1813 June 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/06/1813 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/1813 June 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/06/1813 June 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-06-06

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029235280010

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/05/174 May 2017 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILVESTER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMY PETERS

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR PIERLUCA ANTOLINI

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MISS AMY ELIZABETH PETERS

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS VICTORIA MARY SILVESTER

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO ALFONSI / 14/10/2016

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/08/139 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 1085998.55

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/07/1323 July 2013 ALTER ARTICLES 16/07/2013

View Document

23/07/1323 July 2013 ARTICLES OF ASSOCIATION

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ALTER ARTICLES 23/04/2013

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029235280008

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029235280009

View Document

12/04/1312 April 2013 07/03/13 STATEMENT OF CAPITAL GBP 1073284.975

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN SLATER

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR MICHELE DENEGRI

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR FILIPPO NALON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR MARCELLO COMOLI

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY IAIN SLATER

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MABLY

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR PIERLUCA ANTOLINI

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MARCO FUMAGALLI

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR ENRICO MARIO PIERO AMO

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR STEFANO ALFONSI

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WILDING

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HUNTLEY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR RUSSELL DAVIES MABLY

View Document

25/06/1225 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR IAIN GORDON SLATER

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROLLER

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR IAIN GORDON SLATER

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME HART

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLER

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 27/04/12 NO MEMBER LIST

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1121 June 2011 ARTICLES OF ASSOCIATION

View Document

19/05/1119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM YOUNG / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HUNTLEY / 12/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROY DAVID ROLLER / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MANSON HART / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY DAVID ROLLER / 12/08/2010

View Document

01/06/101 June 2010 ALLOT SHARES 20/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/06/0926 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/097 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 ADOPT ARTICLES 17/06/2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR MICHAEL ROY DAVID ROLLER

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HARTLEY

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY SIMON HARTLEY

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR PETER WILLIAM HUNTLEY

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON HARTLEY / 01/05/2008

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0613 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/059 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0428 September 2004 AUDITOR'S RESIGNATION

View Document

12/07/0412 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 27/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 RETURN MADE UP TO 27/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/0214 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/0224 September 2002 £ NC 1862060/1652501 25/07/02

View Document

24/09/0224 September 2002 NC DEC ALREADY ADJUSTED 25/07/02

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 01/08/97

View Document

13/09/0213 September 2002 £ NC 532961/549561 01/08/97

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 12/04/02

View Document

13/09/0213 September 2002 AMENDED 123/1312498.02/120402

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 NC DEC ALREADY ADJUSTED 12/04/02

View Document

29/06/0229 June 2002 £ IC 577921/394761 12/04/02 £ SR [email protected]=183160

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0228 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/028 May 2002 LISTING OF PARTICULARS

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 BALANCE SHEET

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 AUDITORS' REPORT

View Document

12/04/0212 April 2002 AUDITORS' STATEMENT

View Document

12/04/0212 April 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/0212 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/0212 April 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/0212 April 2002 REREG PRI-PLC 12/04/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 COMPANY NAME CHANGED CORIN LIMITED CERTIFICATE ISSUED ON 18/08/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 27/04/95; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

02/11/952 November 1995 CANCEL SHARE PREMIUM ACCOUNT

View Document

02/11/952 November 1995 CANCEL SH PREMIUM ACCT 14/09/95

View Document

02/11/952 November 1995 REDUCTION OF SHARE PREMIUM

View Document

18/10/9518 October 1995 ADOPT MEM AND ARTS 06/10/95

View Document

18/10/9518 October 1995 ALTER MEM AND ARTS 06/10/95

View Document

12/10/9512 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 SUB DIVISION SHARES 06/05/94

View Document

03/08/953 August 1995 NC INC ALREADY ADJUSTED 06/05/94

View Document

03/08/953 August 1995 ADOPT MEM AND ARTS 06/05/94

View Document

03/08/953 August 1995 NC INC ALREADY ADJUSTED 06/05/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

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

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 SHARES AGREEMENT OTC

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 ALTER MEM AND ARTS 26/08/94

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ADOPT MEM AND ARTS 06/05/94

View Document

09/06/949 June 1994 NC INC ALREADY ADJUSTED 06/05/94

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9425 May 1994 ADOPT MEM AND ARTS 06/05/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 COMPANY NAME CHANGED BALNAMORE LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

27/04/9427 April 1994 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