KORPUS LIMITED

183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom
StatusACTIVE
Company No.05860268
CategoryPrivate Limited Company
Incorporated28 Jun 2006
Age17 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

KORPUS LIMITED is an active private limited company with number 05860268. It was incorporated 17 years, 11 months, 21 days ago, on 28 June 2006. The company address is 183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP

Old address: 71 Worcester Court Porth Tonyrefail CF39 8JU

Change date: 2022-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 71 Worcester Court Porth Tonyrefail CF39 8JU

Old address: Stron House 100 Pall Mall London SW1Y 5EA

Change date: 2020-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stron Legal Services Ltd.

Termination date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nils-Henrik Andersen

Change date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-06

Psc name: Nils-Henrik Andersen

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: suite 112A, 83 victoria street london london england - uk SW1H 0HW

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATEREN & CO LIMITED

70 WATSON PLACE,LONDON,SE25 5EX

Number:09855425
Status:ACTIVE
Category:Private Limited Company

BREAKING BARRIERS COMMUNITY ARTS

LLANHILLETH MINERS INSTITUTE MEADOW STREET,ABERTILLERY,NP13 2JT

Number:06543331
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRIEF ENGAGEMENT LIMITED

20 MILLCROFT,CARLISLE,CA3 0HX

Number:11256317
Status:ACTIVE
Category:Private Limited Company

DUKE COURT MANAGEMENT COMPANY LIMITED

10 DUKE STREET,BRIGHTLINGSEA,CO7 0EA

Number:01889304
Status:ACTIVE
Category:Private Limited Company

DYLTECH RESOURCES LIMITED

37 TOWER PLACE,WARLINGHAM,CR6 9PW

Number:08692429
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT COPIER SOLUTIONS LIMITED

238 CRESSING ROAD,BRAINTREE,CM7 3PQ

Number:10577843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source