COR FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Resolutions

View Document

23/05/2423 May 2024 Notification of Caresse Joy Selic as a person with significant control on 2024-04-23

View Document

22/05/2422 May 2024 Cessation of Jacinth Doretta Ward as a person with significant control on 2024-04-05

View Document

22/05/2422 May 2024 Cessation of Ian David Bolton as a person with significant control on 2024-04-05

View Document

22/05/2422 May 2024 Cessation of Jonathan Grant Gore as a person with significant control on 2024-04-05

View Document

22/05/2422 May 2024 Cessation of Eldon Carol Solomon as a person with significant control on 2024-04-05

View Document

22/05/2422 May 2024 Cessation of Humphry Armand Leue as a person with significant control on 2024-04-05

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

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

View Accounts

19/10/2319 October 2023 Register inspection address has been changed from 28-30 Cornhill 2nd Floor London EC3V 3NF United Kingdom to 107 Cannon Street 5th Floor London EC4N 5AF

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

18/10/2318 October 2023 Register(s) moved to registered inspection location 28-30 Cornhill 2nd Floor London EC3V 3NF

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GRANT GORE

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID BOLTON

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE SIDEL BAILEY

View Document

26/02/2026 February 2020 CESSATION OF SELINA MICHELLE O'NEAL AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CAWOOD HOBSON / 15/09/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 15/09/2019

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CESSATION OF NIGEL JOSEPH MIFSUD AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 13975362.02

View Document

16/07/1816 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 13975362.02

View Document

16/07/1816 July 2018 SOLVENCY STATEMENT DATED 09/07/18

View Document

16/07/1816 July 2018 ADOPT ARTICLES 09/07/2018

View Document

16/07/1816 July 2018 STATEMENT BY DIRECTORS

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR BRUCE CAWOOD HOBSON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUES TREDOUX

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: TOWER 42 6TH FLOOR 25 OLD BROAD STREET LONDON EC2N 1HQ UNITED KINGDOM

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 29/07/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 05/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 16/10/2012

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 11475362.02

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY DOROTA WARREN

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/12/1119 December 2011 ADOPT ARTICLES 12/12/2011

View Document

19/12/1119 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 11475306.18

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 19/09/10 CHANGES

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 03/09/2010

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES RANGECROFT

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MONTAGUE KOPPEL

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR JACQUES TREDOUX

View Document

27/12/0827 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/07/0814 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; NO CHANGE OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 25/08/05

View Document

12/09/0512 September 2005 £ NC 10000/4000000 25/0

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 2ND FLOOR WESSEX HOUSE MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/10/0318 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED C.O.R. SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/09/0114 September 2001 RE DIR-SEC-NOM 31/08/01

View Document

14/09/0114 September 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 £ NC 4000/10000 31/08/

View Document

14/09/0114 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 £ NC 2000/4000 27/07/01

View Document

20/08/0120 August 2001 NC INC ALREADY ADJUSTED 27/07/01

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NC INC ALREADY ADJUSTED 02/11/00

View Document

09/02/019 February 2001 £ NC 1000/2000 02/11/0

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIV 24/05/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 S-DIV 24/05/00

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 34 HIGHLAND ROAD WIMBORNE DORSET BH21 2QN

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 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