COR TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
24/03/2524 March 2025 | Certificate of change of name |
27/02/2527 February 2025 | Cessation of Robert Alec Russell Ferris as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Notification of Trelan Ltd as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
24/02/2524 February 2025 | Termination of appointment of Gemma Elizabeth Ferris as a director on 2024-02-20 |
24/02/2524 February 2025 | Cessation of Gemma Elizabeth Ferris as a person with significant control on 2024-12-31 |
11/02/2511 February 2025 | Change of details for Mr Robert Alec Russell Ferris as a person with significant control on 2025-02-11 |
23/01/2523 January 2025 | Registered office address changed from Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth TR16 6PD England to Pengoda Carnmenellis Redruth TR16 6PJ on 2025-01-23 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/01/2228 January 2022 | Registered office address changed from 4 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England to Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth TR16 6PD on 2022-01-28 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEC RUSSELL FERRIS / 02/01/2020 |
17/09/2017 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ELIZABETH FERRIS |
24/08/2024 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 3 LEO CUB INDUSTRIAL CENTRE KERNICK ROAD PENRYN CORNWALL TR10 9DQ ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
09/09/199 September 2019 | DIRECTOR APPOINTED MRS GEMMA ELIZABETH FERRIS |
13/08/1913 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/11/1810 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111297880001 |
02/01/182 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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