CORE LABORATORIES (U.K.) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Director's details changed for Mr Alastair Crombie on 2024-09-30

View Document

04/06/244 June 2024 Appointment of Mr Alastair Crombie as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Ewan John Thomson as a director on 2024-05-31

View Document

02/05/242 May 2024 Notification of Core Laboratories Inc. as a person with significant control on 2023-05-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/05/242 May 2024 Cessation of Core Laboratories N.V. as a person with significant control on 2023-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

01/06/151 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 22/02/2014

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRUCE / 28/04/2012

View Document

04/05/124 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WATSON / 08/12/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

09/12/099 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED JACQUELINE WATSON

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BEATON

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0417 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

07/05/037 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 APP AUD UPDATE C BOOKS 10/02/03

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS; AMEND

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 7TH FLOOR LEON HOUSE 233 HIGH STREET CROYDON CR0 9XT

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0227 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/06/992 June 1999 SHARES AGREEMENT OTC

View Document

10/05/9910 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 S-DIV 23/12/98

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 256 HIGH STREET CROYDON SURREY CR0 1NF

View Document

08/05/988 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: NORTON ROSE KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 FORM 391 REMOVAL OF AUDITOR

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 MANFIELD HOUSE 376-379 STRAND LONDON WC2R 0LR

View Document

29/08/9729 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 Resolutions

View Document

05/09/965 September 1996 Resolutions

View Document

05/09/965 September 1996 S80A AUTH TO ALLOT SEC 29/07/96

View Document

05/09/965 September 1996 S386 DIS APP AUDS 29/07/96

View Document

05/09/965 September 1996 S366A DISP HOLDING AGM 29/07/96

View Document

05/09/965 September 1996 S369(4) SHT NOTICE MEET 29/07/96

View Document

05/09/965 September 1996 S252 DISP LAYING ACC 29/07/96

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9628 June 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: G OFFICE CHANGED 15/11/94 BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6DH

View Document

15/11/9415 November 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 ALTER MEM AND ARTS 28/09/94

View Document

22/08/9422 August 1994 ALTER MEM AND ARTS 12/08/94

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED QTRADE LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company