ATCORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/01/2531 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Satisfaction of charge 061640900002 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-30 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Previous accounting period shortened from 2021-08-31 to 2021-04-30 |
12/01/2212 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-08-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/09/209 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CESSATION OF TREES VOSSEN AS A PSC |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA VOSSEN |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 22/05/2018 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 01/07/2018 |
26/07/1826 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA VOSSEN / 01/07/2018 |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061640900002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/03/1822 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA VOSSEN / 21/03/2018 |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREES VOSSEN |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
21/03/1821 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA WILSON / 08/03/2018 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 21/03/2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ARABELLA ARKWRIGHT |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/12/144 December 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
18/06/1418 June 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
16/04/1416 April 2014 | 12/03/14 STATEMENT OF CAPITAL GBP 26.666 |
16/04/1416 April 2014 | SUB-DIVISION 12/03/14 |
16/04/1416 April 2014 | DIRECTOR APPOINTED MRS ARABELLA MARIANNE HENDERSON ARKWRIGHT |
16/04/1416 April 2014 | ADOPT ARTICLES 11/03/2014 |
02/12/132 December 2013 | COMPANY NAME CHANGED THE CHIROPRACTIC NETWORK LIMITED CERTIFICATE ISSUED ON 02/12/13 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA WILSON / 21/12/2012 |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 21/12/2012 |
21/04/1321 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/11/1117 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 15/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY ALISON RAINER |
16/04/0816 April 2008 | SECRETARY APPOINTED MS ANGELA WILSON |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAAN VOSSEN / 01/02/2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 6 BEAUCHAMP HILL RUGBY WARWICKSHIRE CV32 5NS |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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