Advanced company searchLink opens in new window

CORIN LIMITED

Company number 01910453

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AA Full accounts made up to 31 December 2022
05 Sep 2023 AD01 Registered office address changed from The Corinium Centre Cirencester Gloucestershire GL7 1YJ to Unit 1 Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ on 5 September 2023
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
02 Mar 2023 AP01 Appointment of Mr Fraser James Pearce as a director on 20 February 2023
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
20 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
09 Apr 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
09 Apr 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Apr 2021 TM01 Termination of appointment of Stefano Alfonsi as a director on 15 March 2021
08 Apr 2021 AP01 Appointment of Mr Jonathan William Hurd as a director on 15 March 2021
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates