COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

16/08/2316 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/04/2327 April 2023 Cessation of Markit Group Limited as a person with significant control on 2022-02-28

View Document

27/04/2327 April 2023 Notification of Ihs Markit Global Investments Limited as a person with significant control on 2022-02-28

View Document

29/03/2229 March 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

24/03/2224 March 2022 Statement of company's objects

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Full accounts made up to 2020-11-30

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS MARKIT GROUP HOLDINGS LIMITED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS MARKIT LTD

View Document

13/12/1613 December 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLATLEY

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR JEFFREY ANDREW GOOCH

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BROKEN WHARF HOUSE 5TH FLOOR 2 BROKEN WHARF LONDON EC4V 3DT

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042102440004

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042102440003

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR EVAN LORCH

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY EVAN LORCH

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 5TH FLOOR BROKEN WHARF HOUSE BROKEN WHARF OFF HIGH TIMBER STREET LONDON ECV4 3DT

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042102440004

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042102440003

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED CAPCO REFERENCE DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

17/10/1217 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR EVAN LORCH

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MASON

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR APPOINTED ROBERT FLATLEY

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED EVAN LORCH

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCKETT

View Document

13/01/1113 January 2011 SECRETARY APPOINTED JOHN BERNARD MASON

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED JOHN BERNARD MASON

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WISE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CLOSE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CLOSE

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BEDFORD

View Document

08/05/088 May 2008 DIRECTOR APPOINTED WILLIAM JAMES TREVETHEN ROCKETT

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JOHN WILLIAM WISE

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BROADGATE WEST 9 APPOLD STREET LONDON EC2A 2AP

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JOHN WILLIAM WISE LOGGED FORM

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED COLIN PETER CLOSE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROB HEYVAERT

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PREDRAG DIZDAREVIC

View Document

10/03/0810 March 2008 SECRETARY APPOINTED DAVID RALPH BEDFORD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY PHILIP GHEKIERE

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 FINANCING AGREEMENT 09/07/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 3RD FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7JE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/037 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 AUDITOR'S RESIGNATION

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED 08/05/03

View Document

06/03/036 March 2003 COMPANY NAME CHANGED SYNETIX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED MAWLAW 550 LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0112 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 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