CORVIDAE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type micro entity. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Officers. Officer name: Mr Richard Jasper Parnell Crowest. Change date: 2022-05-09. 2022-05-09 View Report
Officers. Officer name: Mr Richard Jasper Parnell Crowest. Change date: 2022-05-07. 2022-05-09 View Report
Officers. Change date: 2022-05-07. Officer name: Mr Simon Philip Basketter. 2022-05-09 View Report
Address. Change date: 2022-05-09. Old address: 9 Jersey Close Kennington Ashford TN24 9LD England. New address: 27 Old Gloucester Street London WC1N 3AX. 2022-05-09 View Report
Accounts. Accounts type micro entity. 2022-03-07 View Report
Address. New address: 9 Jersey Close Kennington Ashford TN24 9LD. Old address: Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England. Change date: 2022-02-15. 2022-02-15 View Report
Accounts. Change account reference date company previous extended. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts amended with accounts type micro entity. 2021-06-24 View Report
Address. New address: Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Old address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England. Change date: 2021-06-11. 2021-06-11 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2018-09-09 View Report
Accounts. Accounts type micro entity. 2018-06-21 View Report
Address. Old address: 9 Jersey Close Kennington Ashford Kent TN24 9LD. Change date: 2018-05-03. New address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Accounts. Accounts type micro entity. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2014-09-13 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Address. Old address: Po Box 387 Jersey Close Kennington Ashford Kent TN24 9YF. Change date: 2012-12-22. 2012-12-22 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type total exemption full. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Officers. Officer name: Simon Philip Basketter. Change date: 2010-09-05. 2010-09-23 View Report
Officers. Officer name: Richard Jasper Parnell Crowest. Change date: 2010-09-05. 2010-09-23 View Report
Accounts. Accounts type total exemption small. 2010-02-24 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type total exemption full. 2008-12-12 View Report
Annual return. Legacy. 2008-09-16 View Report
Accounts. Accounts type total exemption small. 2007-11-29 View Report
Annual return. Legacy. 2007-09-11 View Report
Accounts. Accounts type total exemption small. 2007-01-27 View Report
Annual return. Legacy. 2006-09-11 View Report
Accounts. Accounts type total exemption small. 2005-12-21 View Report
Annual return. Legacy. 2005-09-05 View Report
Accounts. Accounts type total exemption small. 2005-01-24 View Report