CS01 |
Confirmation statement with updates Tuesday 19th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
1250.00 GBP is the capital in company's statement on Friday 28th January 2022
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th January 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green digital corporation LIMITED LIMITEDcertificate issued on 02/02/22
filed on: 2nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed corpusnet LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 111336510001, created on Tuesday 19th January 2021
filed on: 21st, January 2021
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 27th January 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th January 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT. Change occurred on Wednesday 29th January 2020. Company's previous address: 114 High Street Cranfield Bedford MK43 0DG England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT. Change occurred on Wednesday 29th January 2020. Company's previous address: Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 27th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 114 High Street Cranfield Bedford MK43 0DG. Change occurred on Tuesday 28th January 2020. Company's previous address: Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Monday 31st December 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT. Change occurred on Friday 18th January 2019. Company's previous address: Flat 2 102 Gloucester Place London W1U 6HT United Kingdom.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 18th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2 102 Gloucester Place London W1U 6HT. Change occurred on Friday 13th July 2018. Company's previous address: 3rd Floor 14 Hanover Street London United Kingdom W1S 1YH England.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 16th February 2018.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 4th January 2018
capital
|
|