KORIS365 SOUTH LIMITED

07709017
NO 8 GROVELANDS BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7TE

Documents

Documents
Date Category Description Pages
13 Aug 2024 officers Termination of appointment of director (Jarrod Mason Potter) 1 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 accounts Annual Accounts 27 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 officers Termination of appointment of director (Martin Joseph Yalden) 1 Buy now
14 Jun 2023 accounts Annual Accounts 26 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 27 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2021 accounts Annual Accounts 29 Buy now
27 Apr 2021 resolution Resolution 3 Buy now
19 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 29 Buy now
06 Mar 2020 officers Termination of appointment of director (Alistair Anthony Breare) 1 Buy now
10 Sep 2019 officers Appointment of director (Mr Martin Joseph Yalden) 2 Buy now
10 Sep 2019 accounts Annual Accounts 29 Buy now
16 Aug 2019 officers Termination of appointment of director (Sarah Elizabeth Coiley) 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 officers Appointment of director (Mr Steven Zhang) 2 Buy now
14 May 2019 officers Appointment of director (Mr Jarrod Mason Potter) 2 Buy now
17 Dec 2018 officers Appointment of secretary (Mr William Nigel Prendergast) 2 Buy now
21 Nov 2018 accounts Annual Accounts 28 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2018 officers Appointment of director (Mr Paul Stuart Toms) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Clive Atkins) 2 Buy now
12 Oct 2018 officers Termination of appointment of director (William Dobbie) 1 Buy now
10 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 change-of-name Certificate Change Of Name Company 3 Buy now
09 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 officers Termination of appointment of secretary (Julian Gerard Powell Phipps) 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Julian Gerard Powell Phipps) 1 Buy now
08 Jun 2018 resolution Resolution 3 Buy now
23 Apr 2018 officers Appointment of director (Mr William Dobbie) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Andrew Robert Craig Ross) 1 Buy now
22 Mar 2018 accounts Annual Accounts 34 Buy now
27 Feb 2018 officers Termination of appointment of secretary (Kevin Fry) 1 Buy now
27 Feb 2018 officers Appointment of secretary (Mr Julian Gerard Powell Phipps) 2 Buy now
10 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 resolution Resolution 39 Buy now
07 Nov 2017 mortgage Registration of a charge 13 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Pieter Johannes Hooft) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Andrew Robert Craig Ross) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Peter Maclean) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Julian Gerard Powell Phipps) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (David Stephen Ellis) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Graham John Bird) 1 Buy now
21 Dec 2016 officers Appointment of director (Mr Graham John Bird) 2 Buy now
21 Dec 2016 officers Termination of appointment of director (James Lucien Alexander Szpiro) 1 Buy now
17 Dec 2016 accounts Annual Accounts 27 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 mortgage Registration of a charge 8 Buy now
01 Sep 2015 annual-return Annual Return 9 Buy now
27 Aug 2015 accounts Annual Accounts 21 Buy now
27 Feb 2015 capital Return of Allotment of shares 7 Buy now
27 Feb 2015 resolution Resolution 1 Buy now
23 Feb 2015 capital Notice of cancellation of shares 6 Buy now
23 Feb 2015 resolution Resolution 1 Buy now
23 Feb 2015 capital Return of purchase of own shares 3 Buy now
20 Feb 2015 resolution Resolution 22 Buy now
11 Jan 2015 accounts Annual Accounts 21 Buy now
10 Dec 2014 officers Appointment of director (Mr Jamie Szpiro) 2 Buy now
10 Dec 2014 officers Appointment of director (Mrs Sarah Elizabeth Coiley) 2 Buy now
11 Sep 2014 annual-return Annual Return 8 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Peter Hugh Howells) 1 Buy now
04 Mar 2014 officers Appointment of secretary (Kevin Fry) 3 Buy now
04 Mar 2014 officers Appointment of director (Mr David Stephen Ellis) 3 Buy now
17 Feb 2014 resolution Resolution 23 Buy now
10 Feb 2014 officers Termination of appointment of director (Peter Howells) 1 Buy now
05 Jan 2014 accounts Annual Accounts 21 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
06 Dec 2012 accounts Annual Accounts 22 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Oct 2011 capital Return of Allotment of shares 4 Buy now
26 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Oct 2011 resolution Resolution 23 Buy now
21 Oct 2011 officers Termination of appointment of director (Richard Brown) 1 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2011 officers Appointment of director (Richard William Brown) 3 Buy now
23 Sep 2011 officers Appointment of director (Mr Peter Maclean) 2 Buy now
23 Sep 2011 officers Appointment of secretary (Mr Peter Hugh Howells) 1 Buy now