Advanced company searchLink opens in new window

CORUS GROUP LIMITED

Company number 03811373

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)
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 6,518,738,368
21 Feb 2024 PSC02 Notification of Tata Steel Europe Limited as a person with significant control on 4 April 2023
21 Feb 2024 PSC07 Cessation of Tata Steel Uk Holdings Limited as a person with significant control on 4 April 2023
14 Jan 2024 AA Full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
11 Apr 2023 MR04 Satisfaction of charge 038113730007 in full
03 Jan 2023 AA Full accounts made up to 31 March 2022
13 Oct 2022 MR01 Registration of charge 038113730008, created on 4 October 2022
27 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
13 Jun 2022 AP01 Appointment of Mr Kaushik De as a director on 7 June 2022
09 Jun 2022 AP01 Appointment of Mr Alastair James Page as a director on 7 June 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 6,418,738,368
05 Apr 2022 TM01 Termination of appointment of Sandip Biswas as a director on 31 March 2022
10 Mar 2022 AA Full accounts made up to 31 March 2021
31 Aug 2021 AP03 Appointment of Mr Alastair James Page as a secretary on 23 August 2021
16 Aug 2021 TM02 Termination of appointment of Sharone Vanessa Gidwani as a secretary on 31 July 2021
31 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 6,041,879,004.5
06 Apr 2021 PSC05 Change of details for Tata Steel Uk Holdings Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021
05 Jan 2021 AP01 Appointment of Dr Henrik Adam as a director on 31 December 2020
05 Jan 2021 TM01 Termination of appointment of Helen Lochhead Matheson (Avontuur) as a director on 31 December 2020
11 Sep 2020 AA Full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5,601,691,379.5