Advanced company searchLink opens in new window

CORUSCANT ASSETS LTD

Company number 10795381

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 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP England to 1a St. Johns Wood Park Suite 1 London NW8 6QS on 1 February 2024
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
10 Mar 2021 PSC08 Notification of a person with significant control statement
10 Mar 2021 PSC07 Cessation of Rajendra Tulsidas Chavda as a person with significant control on 1 July 2020
10 Mar 2021 PSC07 Cessation of Naresh Tulsidas Chavda as a person with significant control on 1 July 2020
10 Mar 2021 PSC07 Cessation of Anand Naresh Chavda as a person with significant control on 1 July 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
29 Jan 2018 PSC01 Notification of Rajendra Tulsidas Chavda as a person with significant control on 12 October 2017
29 Jan 2018 PSC01 Notification of Anand Naresh Chavda as a person with significant control on 12 October 2017
29 Jan 2018 PSC04 Change of details for Mr Naresh Tulsidas Chavda as a person with significant control on 12 October 2017
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 10,002
26 Oct 2017 AP01 Appointment of Rajendra Chavda as a director on 13 October 2017
26 Oct 2017 AP01 Appointment of Anand Chavda as a director on 13 October 2017
17 Oct 2017 PSC04 Change of details for Mr Nareshchandra Tulsidas Chavda as a person with significant control on 28 July 2017