Edinburgh
EH6 7BD
Scotland
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Mr Keith Corbett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,841 |
Cash | £5,608 |
Current Liabilities | £7,904 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 April 2022 | Change of details for Mr Keith Corbett as a person with significant control on 20 March 2022 (2 pages) |
11 April 2022 | Registered office address changed from The Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 11 April 2022 (1 page) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mr Keith Corbett on 20 March 2022 (2 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
1 December 2020 | Resolutions
|
26 November 2020 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to The Flour Mill 34 Commercial Street Dundee DD1 3EJ on 26 November 2020 (1 page) |
25 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 July 2019 | Change of details for Mr Keith Corbett as a person with significant control on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Keith Corbett on 25 July 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
25 September 2017 | Change of details for Mr Keith Corbett as a person with significant control on 22 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Keith Corbett on 22 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Keith Corbett on 22 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Keith Corbett as a person with significant control on 22 September 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mr Keith Corbett on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Keith Corbett on 2 March 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Keith Corbett on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from 8 Maryfield Gardens Inverness Invernessshire IV2 3PB to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 February 2017 (1 page) |
2 February 2017 | Director's details changed for Mr Keith Corbett on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from 8 Maryfield Gardens Inverness Invernessshire IV2 3PB to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2 February 2017 (1 page) |
20 October 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
20 October 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
3 November 2015 | Company name changed corbett business networks LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed corbett business networks LIMITED\certificate issued on 03/11/15
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
4 May 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
27 January 2011 | Director's details changed for Mr Keith Corbett on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Keith Corbett on 27 January 2011 (2 pages) |
3 November 2010 | Registered office address changed from Gardeners Cottage Achardeidh House Nairn Highland IV12 4UD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Gardeners Cottage Achardeidh House Nairn Highland IV12 4UD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Gardeners Cottage Achardeidh House Nairn Highland IV12 4UD on 3 November 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Keith Corbett on 8 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Keith Corbett on 8 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Keith Corbett on 8 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 November 2008 | Director's change of particulars / keith corbett / 13/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / keith corbett / 13/11/2008 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 1 upper wester lovat cottage beauly uk IV4 7AZ united kingdom (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 1 upper wester lovat cottage beauly uk IV4 7AZ united kingdom (1 page) |
8 April 2008 | Incorporation (13 pages) |
8 April 2008 | Incorporation (13 pages) |