Advanced company searchLink opens in new window

COURTCORRECT LTD

Company number 12117945

Filter by category

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)
03 May 2024 TM01 Termination of appointment of Nikita Aggarwal as a director on 1 April 2024
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Apr 2022 AD01 Registered office address changed from 123 Buckingham Palace Road Floor 2 London SW1W 9SH England to 33 Percy Street 33 Percy Street London W1T 2DF on 13 April 2022
29 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 17/11/2021
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 1,604.058
06 Oct 2021 SH02 Sub-division of shares on 1 August 2021
11 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with updates
11 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,123
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
03 May 2020 CH01 Director's details changed for Mr Ludwig Konrad Bull on 3 May 2020
03 May 2020 PSC04 Change of details for Mr Ludwig Konrad Bull as a person with significant control on 3 May 2020
03 May 2020 AD01 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to 123 Buckingham Palace Road Floor 2 London SW1W 9SH on 3 May 2020
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
29 Oct 2019 AP01 Appointment of Edmund Rowley Kamal Broadhead as a director on 29 October 2019
29 Oct 2019 AP01 Appointment of Nikita Aggarwal as a director on 29 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Ludwig Konrad Bull on 21 October 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 250,999.75
16 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Cursitor 38 Chancery Lane London WC2A 1EN on 16 October 2019