CORE LABORATORIES INTERESTS ONE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewNotification of Core Laboratories (U.K.) Limited as a person with significant control on 2021-05-06

View Document

19/06/2519 June 2025 NewCessation of Core Laboratories Inc. as a person with significant control on 2023-05-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 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

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

10/04/2410 April 2024 Cessation of Core Laboratories (U.K.) Limited as a person with significant control on 2023-05-01

View Document

10/04/2410 April 2024 Notification of Core Laboratories Inc. as a person with significant control on 2023-05-01

View Document

10/04/2410 April 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 Change of details for Core Laboratories (U.K.) Limited as a person with significant control on 2023-07-24

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

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

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

View Document

08/07/218 July 2021 Notification of Core Laboratories (U.K.) Limited as a person with significant control on 2021-05-06

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2019-08-05

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Document

13/05/1413 May 2014 Annual return made up to 31 March 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

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/02/1215 February 2012 Registered office address changed from , Pellipar House Ist Floor 9 Cloak Lane, London, EC4R 2RU on 2012-02-15

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM PELLIPAR HOUSE IST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

11/10/1111 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

03/08/113 August 2011 18/05/11 STATEMENT OF CAPITAL GBP 1001

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MS JACQUELINE WATSON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR GEORGE BRUCE

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

19/07/1119 July 2011 Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 2011-07-19

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SULLIVAN

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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