KORVUS TECHNOLOGY LTD

09491733
52C BOROUGH HIGH STREET LONDON ENGLAND SE1 1XN

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 23 Buy now
03 Jul 2024 mortgage Registration of a charge 67 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 officers Termination of appointment of director (Ellen Ruth Emberson) 1 Buy now
06 Feb 2024 officers Appointment of director (Mr Anthony Cooper) 2 Buy now
21 Sep 2023 accounts Annual Accounts 23 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 officers Termination of appointment of director (Reetu Santa) 1 Buy now
14 Nov 2022 officers Appointment of director (Mr Stephen Martyn Ottaway) 2 Buy now
26 Sep 2022 accounts Annual Accounts 23 Buy now
01 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 mortgage Registration of a charge 71 Buy now
04 May 2022 incorporation Memorandum Articles 21 Buy now
04 May 2022 resolution Resolution 3 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2021 accounts Annual Accounts 22 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Appointment of director (Mrs Ellen Ruth Emberson) 2 Buy now
01 Apr 2021 officers Appointment of director (Ms Reetu Santa) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Philippa Ann Allers) 1 Buy now
06 Nov 2020 resolution Resolution 2 Buy now
06 Nov 2020 incorporation Memorandum Articles 19 Buy now
28 Oct 2020 mortgage Registration of a charge 25 Buy now
21 Oct 2020 officers Appointment of director (Mr David Elie Cicurel) 2 Buy now
21 Oct 2020 officers Appointment of director (Mr Mark Stephen Lavelle) 2 Buy now
21 Oct 2020 officers Appointment of director (Mr Bradley Leonard Ormsby) 2 Buy now
21 Oct 2020 officers Appointment of secretary (Mr Glynn Carl Reece) 2 Buy now
21 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2020 mortgage Registration of a charge 7 Buy now
08 Jul 2020 accounts Annual Accounts 8 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 8 Buy now
22 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2018 officers Change of particulars for director (Miss Philippa Ann Stephens) 2 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 4 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 4 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 officers Change of particulars for director (Dr Lars Allers) 2 Buy now
18 Feb 2016 capital Return of Allotment of shares 3 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2015 officers Appointment of director (Miss Philippa Ann Stephens) 2 Buy now
16 Mar 2015 incorporation Incorporation Company 7 Buy now