-
CORSET STORY LTD - Unit B 20 Harriott Drive, Heathcote Industrial Estate, Warwick, CV34 6TJ, United Kingdom
Company Information
- Company registration number
- 07322670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit B 20 Harriott Drive
- Heathcote Industrial Estate
- Warwick
- CV34 6TJ Unit B 20 Harriott Drive, Heathcote Industrial Estate, Warwick, CV34 6TJ UK
Management
- Managing Directors
- RAWLINGS, Christopher David
- HAARHAUS, Xiaojia
- RANCE, Timothy John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-22
- Age Of Company 2010-07-22 13 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- -
- -
- -
- Corset Story Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MRRAY LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-07-22
- Annual Return
- Due Date: 2024-08-05
- Last Date: 2023-07-22
-
CORSET STORY LTD Company Description
- CORSET STORY LTD is a ltd registered in United Kingdom with the Company reg no 07322670. Its current trading status is "live". It was registered 2010-07-22. It was previously called MRRAY LIMITED. It has declared SIC or NACE codes as "47910". It has 3 directors The latest accounts are filed up to 2023-03-31. The latest annual return was filed up to 2012-07-22.It can be contacted at Unit B 20 Harriott Drive .
Get CORSET STORY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Corset Story Ltd - Unit B 20 Harriott Drive, Heathcote Industrial Estate, Warwick, CV34 6TJ, United Kingdom
- 2010-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORSET STORY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-28) - AA
-
confirmation-statement-with-no-updates (2023-08-10) - CS01
-
change-person-director-company-with-change-date (2023-08-10) - CH01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
-
confirmation-statement-with-no-updates (2022-08-16) - CS01
-
cessation-of-a-person-with-significant-control (2022-12-09) - PSC07
-
notification-of-a-person-with-significant-control (2022-12-09) - PSC02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
change-to-a-person-with-significant-control (2021-07-13) - PSC04
-
change-person-director-company-with-change-date (2021-07-13) - CH01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-07-24) - PSC01
-
confirmation-statement-with-no-updates (2020-07-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
appoint-person-director-company-with-name-date (2017-11-03) - AP01
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-14) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-05-19) - MR01
-
mortgage-satisfy-charge-full (2014-01-15) - MR04
-
certificate-change-of-name-company (2014-06-10) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
change-person-director-company-with-change-date (2013-04-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
keyboard_arrow_right 2012
-
legacy (2012-06-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
termination-director-company-with-name (2012-06-18) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
change-account-reference-date-company-previous-shortened (2011-11-29) - AA01
-
change-person-director-company-with-change-date (2011-04-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-22) - NEWINC