ATCORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Satisfaction of charge 061640900002 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Previous accounting period shortened from 2021-08-31 to 2021-04-30

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CESSATION OF TREES VOSSEN AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA VOSSEN

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 22/05/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 01/07/2018

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA VOSSEN / 01/07/2018

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061640900002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA VOSSEN / 21/03/2018

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREES VOSSEN

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA WILSON / 08/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 21/03/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ARABELLA ARKWRIGHT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

18/06/1418 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1416 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 26.666

View Document

16/04/1416 April 2014 SUB-DIVISION 12/03/14

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS ARABELLA MARIANNE HENDERSON ARKWRIGHT

View Document

16/04/1416 April 2014 ADOPT ARTICLES 11/03/2014

View Document

02/12/132 December 2013 COMPANY NAME CHANGED THE CHIROPRACTIC NETWORK LIMITED CERTIFICATE ISSUED ON 02/12/13

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA WILSON / 21/12/2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 21/12/2012

View Document

21/04/1321 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEFAAN AGNES LAURENT PASCAL VOSSEN / 15/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY ALISON RAINER

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MS ANGELA WILSON

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAAN VOSSEN / 01/02/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 6 BEAUCHAMP HILL RUGBY WARWICKSHIRE CV32 5NS

View Document

15/03/0715 March 2007 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