CORE COST MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068857090002

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068857090001

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CESSATION OF RACHEL LOUISE CASSIDY AS A PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

05/12/175 December 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL CASSIDY

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CASSIDY / 08/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE CASSIDY / 08/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CASSIDY / 08/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE CASSIDY / 08/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE CASSIDY / 08/08/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE CASSIDY

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CASSIDY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MRS RACHEL LOUISE CASSIDY

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CASSIDY / 23/04/2010

View Document

07/06/107 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED CORE TELECOMS LTD CERTIFICATE ISSUED ON 17/09/09

View Document

21/08/0921 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED NICK CASSIDY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information