CORIXA LIMITED

Unit C2a Comet Studios De Havilland Court Unit C2a Comet Studios De Havilland Court, Amersham, HP7 0PX, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.07989643
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORIXA LIMITED is an active private limited company with number 07989643. It was incorporated 12 years, 2 months, 7 days ago, on 14 March 2012. The company address is Unit C2a Comet Studios De Havilland Court Unit C2a Comet Studios De Havilland Court, Amersham, HP7 0PX, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079896430003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079896430002

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Mark Robertson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-02

Psc name: Enia Maria Hillman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Philips

Termination date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enia Maria Hillman

Termination date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079896430003

Charge creation date: 2019-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-08

Charge number: 079896430002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079896430001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-04

Charge number: 079896430001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 02 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Howard

Cessation date: 2018-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-02

Officer name: Alexander Howard

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Mark Robertson

Documents

View document PDF

Change to a person with significant control without name date

Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Howard

Notification date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Enia Maria Hillman

Notification date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Howard

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Enia Maria Hillman

Appointment date: 2018-07-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robertson

Change date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX

Change date: 2017-02-22

Old address: 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Mark Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Jones

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: 2 Douglas Court Seymour Business Park Station Road Chinnor Oxfordshire OX39 4HA United Kingdom

Change date: 2013-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SAINTS DEVELOPMENTS LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:10808033
Status:ACTIVE
Category:Private Limited Company

FOCAL DENTAL LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:11696184
Status:ACTIVE
Category:Private Limited Company

KEEMI & CO LTD

64 HAMMOND ROAD,SOUTHALL,UB2 4EQ

Number:11360155
Status:ACTIVE
Category:Private Limited Company

LARALLAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10948726
Status:ACTIVE
Category:Private Limited Company

RETFORD FENCING LTD

24 EXCHANGE STREET,RETFORD,DN22 6DT

Number:10970681
Status:ACTIVE
Category:Private Limited Company

REX SECURITY LIMITED

7C THOMSON STREET,AYR,KA8 9QB

Number:SC618364
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