KORUS IT RECRUITMENT (SOUTH) LIMITED

06759653
CASTLE CHAMBERS, 87A HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 officers Termination of appointment of director (David Charles Bygrave) 1 Buy now
14 Nov 2019 officers Appointment of director (Mr Ben Felton) 2 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Roland Rosevear) 1 Buy now
20 Aug 2019 officers Termination of appointment of secretary (David Charles Bygrave) 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 11 Buy now
11 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 77 Buy now
11 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
11 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 11 Buy now
25 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 70 Buy now
25 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
25 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
17 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
17 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
21 Nov 2016 accounts Annual Accounts 14 Buy now
21 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 69 Buy now
21 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 officers Appointment of secretary (Mr David Charles Bygrave) 2 Buy now
14 Jan 2016 officers Appointment of director (Mr David Charles Bygrave) 2 Buy now
14 Jan 2016 officers Termination of appointment of director (Michael Robert Sean Joyce) 1 Buy now
14 Jan 2016 officers Termination of appointment of director (David John Seear) 1 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 15 Buy now
20 Nov 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 70 Buy now
20 Nov 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
20 Nov 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 3 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
06 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 74 Buy now
06 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
06 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 accounts Amended Accounts 15 Buy now
26 Nov 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 80 Buy now
26 Nov 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 3 Buy now
26 Nov 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 18 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
14 Jun 2011 incorporation Memorandum Articles 44 Buy now
14 Jun 2011 resolution Resolution 2 Buy now
18 May 2011 accounts Annual Accounts 16 Buy now
03 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 Feb 2011 officers Appointment of director (Mr Roland Rosevear) 2 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 16 Buy now
11 Aug 2010 resolution Resolution 50 Buy now
26 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
26 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
26 May 2010 capital Return of Allotment of shares 6 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (David John Seear) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Michael Robert Sean Joyce) 2 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 officers Director appointed michael robert sean joyce 2 Buy now
06 Feb 2009 officers Director appointed david john seear 2 Buy now
09 Jan 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
02 Dec 2008 officers Appointment terminated director graham stephens 1 Buy now
27 Nov 2008 incorporation Incorporation Company 12 Buy now