About

Registered Number: 04237410
Date of Incorporation: 19/06/2001 (23 years ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Based in Brighton, Corbas Consulting Ltd was founded on 19 June 2001. There are 3 directors listed for this business. We don't currently know the number of employees at Corbas Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Nicholas 08 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EATON, Sam 10 August 2001 22 July 2005 1
GIBSON, Emily 22 July 2005 28 August 2010 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA01 - Change of accounting reference date 29 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 May 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 04 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 March 2015
SH01 - Return of Allotment of shares 08 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 March 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 March 2011
SH01 - Return of Allotment of shares 16 February 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
TM02 - Termination of appointment of secretary 28 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
287 - Change in situation or address of Registered Office 27 September 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.