AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 2 Eastbourne Terrace London London W2 6LG United Kingdom to 5 Merchant Square 7th Floor London W2 1AY on October 11, 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 24, 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2017
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 14, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 18, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
|
SH01 |
Capital declared on May 6, 2016: 1.00 GBP
capital
|
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on June 30, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on May 1, 2015
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
AP03 |
On May 1, 2013 - new secretary appointed
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On July 5, 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on July 26, 2011. Old Address: Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On July 26, 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 1, 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2010 to March 31, 2010
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed correll capital services LTDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 29, 2009 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 22, 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, October 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(13 pages)
|