CORE CONSULTANTS GROUP 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 Cessation of A Person with Significant Control as a person with significant control on 2025-03-07

View Document

29/04/2529 April 2025 Cessation of Sp Income Limited as a person with significant control on 2025-03-07

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/04/2528 April 2025 Notification of Alba Partners Limited as a person with significant control on 2025-03-07

View Document

28/04/2528 April 2025 Cessation of James Clive Wickham Woods as a person with significant control on 2025-03-07

View Document

17/04/2517 April 2025 Resolutions

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2023-03-29

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2024-03-28

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2022-06-01

View Document

10/04/2510 April 2025 Termination of appointment of Steven Peter Hampson as a director on 2025-03-07

View Document

10/04/2510 April 2025 Termination of appointment of James Clive Wickham Woods as a director on 2025-03-07

View Document

10/04/2510 April 2025 Appointment of Mr Richard Jacobs as a director on 2025-03-07

View Document

20/02/2520 February 2025 Register inspection address has been changed to 2 Pear Tree Court London EC1R 0DS

View Document

28/01/2528 January 2025 Satisfaction of charge 112944370001 in full

View Document

25/11/2425 November 2024 Registered office address changed from 55 Old Broad St London EC2M 1RX United Kingdom to 2 Pear Tree Court 2 Pear Tree Court 2nd Floor London EC1R 0DS on 2024-11-25

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Termination of appointment of Jonathan Asprey as a director on 2024-08-27

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

21/11/2321 November 2023 Registered office address changed from 17 Bevis Marks London EC3A 7LN England to 55 Old Broad St London EC2M 1RX on 2023-11-21

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

06/10/236 October 2023 Second filing of Confirmation Statement dated 2020-03-29

View Document

06/10/236 October 2023 Second filing of Confirmation Statement dated 2021-03-29

View Document

06/10/236 October 2023 Second filing of Confirmation Statement dated 2019-03-29

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Jonathan Asprey as a director on 2023-02-06

View Document

23/01/2323 January 2023 Cessation of John Hall as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr James Clive Wickham Woods as a director on 2023-01-23

View Document

23/01/2323 January 2023 Notification of Sp Income Limited as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Notification of Mic Capital Limited as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Cessation of Steven Peter Hampson as a person with significant control on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Registration of charge 112944370002, created on 2022-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/04/218 April 2021 29/03/21 Statement of Capital gbp 1695.875

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 Confirmation statement made on 2020-03-29 with updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112944370001

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN PETER HAMPSON / 01/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN PETER HAMPSON / 30/06/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAMPSON / 01/07/2019

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 Confirmation statement made on 2019-03-29 with updates

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAMPSON / 22/03/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HALL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JOHN HALL

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PETER HAMPSON

View Document

18/03/1918 March 2019 CESSATION OF STEVEN HAMPSON AS A PSC

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 251 RIVERSIDE MANSIONS MILK YARD WAPPING LONDON E1W 3SU

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM THE MINSTER BUILDING CORE CONSULTANTS GROUP LTD GREAT TOWER ST LONDON EC3R 7AG UNITED KINGDOM

View Document

22/01/1922 January 2019 ADOPT ARTICLES 14/01/2019

View Document

22/01/1922 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 126000

View Document

24/12/1824 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 1582.81

View Document

24/12/1824 December 2018 AUTHORISE BUYBACK OF SHARES 11/12/2018

View Document

05/12/185 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 1619

View Document

04/12/184 December 2018 RE-FILE FORM 27/11/2018

View Document

20/08/1820 August 2018 SUB-DIVISION 06/08/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 9 DOMELTON HOUSE IRON MILL ROAD LONDON SW18 2AF

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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