CORGI TECHNICAL SERVICES LIMITED - TADLEY


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-03-16 View Report
Persons with significant control. Psc name: Matthew Richard Sharp. Notification date: 2022-10-03. 2023-03-16 View Report
Officers. Appointment date: 2022-10-03. Officer name: Mr Matthew Richard Sharp. 2022-11-23 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type total exemption full. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type unaudited abridged. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type unaudited abridged. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Capital. Capital allotment shares. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Address. Old address: Unit 8 the Park Centre Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ. Change date: 2013-08-14. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Change of name. Description: Company name changed cortech energy LTD\certificate issued on 07/08/12. 2012-08-07 View Report
Change of name. Change of name notice. 2012-08-07 View Report
Change of name. Description: Company name changed corgi technical services LIMITED\certificate issued on 10/07/12. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Officers. Officer name: Clare Heyes. Change date: 2011-10-24. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-03-02 View Report
Resolution. Description: Resolutions. 2011-02-17 View Report
Capital. Capital allotment shares. 2011-02-11 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Capital. Capital allotment shares. 2010-10-19 View Report
Accounts. Change account reference date company current extended. 2010-09-17 View Report
Address. Old address: 1 Elmwood Crockford Lane, Chineham Business Park Basingstoke RG24 8WG United Kingdom. Change date: 2010-06-21. 2010-06-21 View Report
Officers. Officer name: William Ridgewell Paton. 2009-11-18 View Report
Officers. Officer name: Claire Heyes. 2009-11-12 View Report
Officers. Officer name: Barbara Kahan. 2009-10-27 View Report
Incorporation. Incorporation company. 2009-10-19 View Report