Download leads from Nexok and grow your business. Find out more

Corwn Group (UK) Limited

Documents

Total Documents53
Total Pages192

Filing History

29 January 2021Confirmation statement made on 2 December 2020 with updates
10 November 2020Unaudited abridged accounts made up to 30 November 2019
30 April 2020Cessation of Nadezda Andrezene as a person with significant control on 1 April 2020
30 April 2020Termination of appointment of Nadezda Andrezene as a director on 16 April 2020
30 April 2020Notification of Mihails Tkacenko as a person with significant control on 1 April 2020
30 April 2020Appointment of Mr. Mihails Tkacenko as a director on 1 April 2020
30 December 2019Confirmation statement made on 2 December 2019 with updates
12 September 2019Notification of Nadezda Andrezene as a person with significant control on 12 August 2019
12 September 2019Appointment of Nadezda Andrezene as a director on 12 September 2019
12 September 2019Termination of appointment of Svetlana Kustova as a director on 12 September 2019
12 September 2019Cessation of Svetlana Kustova as a person with significant control on 12 September 2019
26 August 2019Unaudited abridged accounts made up to 30 November 2018
21 December 2018Confirmation statement made on 2 December 2018 with no updates
13 July 2018Unaudited abridged accounts made up to 30 November 2017
5 December 2017Confirmation statement made on 2 December 2017 with no updates
5 December 2017Confirmation statement made on 2 December 2017 with no updates
24 July 2017Total exemption small company accounts made up to 30 November 2016
24 July 2017Total exemption small company accounts made up to 30 November 2016
7 December 2016Confirmation statement made on 2 December 2016 with updates
7 December 2016Confirmation statement made on 2 December 2016 with updates
18 August 2016Total exemption small company accounts made up to 30 November 2015
18 August 2016Total exemption small company accounts made up to 30 November 2015
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
11 August 2015Total exemption small company accounts made up to 30 November 2014
11 August 2015Total exemption small company accounts made up to 30 November 2014
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
2 December 2014Appointment of Mrs Svetlana Kustova as a director on 25 November 2014
2 December 2014Termination of appointment of Graham Michael Cowan as a director on 25 November 2014
2 December 2014Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Herts WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 2 December 2014
2 December 2014Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Herts WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 2 December 2014
2 December 2014Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Herts WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 2 December 2014
2 December 2014Appointment of Mrs Svetlana Kustova as a director on 25 November 2014
2 December 2014Termination of appointment of Graham Michael Cowan as a director on 25 November 2014
20 August 2014Accounts for a dormant company made up to 30 November 2013
20 August 2014Accounts for a dormant company made up to 30 November 2013
7 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
7 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
7 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
15 July 2013Accounts for a dormant company made up to 30 November 2012
15 July 2013Accounts for a dormant company made up to 30 November 2012
17 January 2013Annual return made up to 1 November 2012 with a full list of shareholders
17 January 2013Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 17 January 2013
17 January 2013Annual return made up to 1 November 2012 with a full list of shareholders
17 January 2013Annual return made up to 1 November 2012 with a full list of shareholders
17 January 2013Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 17 January 2013
15 November 2012Registered office address changed from 573 Chester Road Sutton Coldfield B73 5HU United Kingdom on 15 November 2012
15 November 2012Registered office address changed from 573 Chester Road Sutton Coldfield B73 5HU United Kingdom on 15 November 2012
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing