CORPTEL LIMITED

Beswick House Beswick House, Leigh, WN7 3XT, Greater Manchester, England
StatusACTIVE
Company No.11798330
CategoryPrivate Limited Company
Incorporated30 Jan 2019
Age5 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

CORPTEL LIMITED is an active private limited company with number 11798330. It was incorporated 5 years, 5 months, 6 days ago, on 30 January 2019. The company address is Beswick House Beswick House, Leigh, WN7 3XT, Greater Manchester, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Paul Alan Baxter

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Paul Alan Baxter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

Old address: 4 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD United Kingdom

New address: Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corporate Telecommunications (Uk) Limited

Notification date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Molloy

Cessation date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Davies

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Molloy

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Baxter

Appointment date: 2019-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD EUROPEAN MARKETING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11276494
Status:ACTIVE
Category:Private Limited Company

GUILD PAYMENTS LP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL028267
Status:ACTIVE
Category:Limited Partnership

LNCL LTD

21/6 ORWELL PLACE,EDINBURGH,EH11 2AD

Number:SC456923
Status:ACTIVE
Category:Private Limited Company

RDC CREATIVE MEDIA LTD

22 LANSDOWNE ROAD,MANCHESTER,M8 5SH

Number:09676355
Status:ACTIVE
Category:Private Limited Company

REDZONE SPORTS LIMITED

LOWER GROUND,LONDON,SW1W 0BD

Number:10277468
Status:ACTIVE
Category:Private Limited Company

SCAN PLUS DIGITAL PRINT LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:01691812
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source