CORE FACE LTD

Company Documents

DateDescription
27/07/2527 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-08 with updates

View Document

09/12/249 December 2024 Cessation of Hilton Katzel as a person with significant control on 2024-09-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/10/2312 October 2023 Change of details for Mr Dov Yitzchak Katzel as a person with significant control on 2023-09-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/11/227 November 2022 Change of details for Mr Dov Yitzchak Katzel as a person with significant control on 2022-10-01

View Document

07/11/227 November 2022 Termination of appointment of Hilton Katzel as a director on 2022-10-01

View Document

07/11/227 November 2022 Registered office address changed from Flat 3 Westchester Court Westchester Drive London NW4 1RB England to 72 Charteris Road London NW6 7EX on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Dov Yitzchak Katzel on 2022-10-01

View Document

07/11/227 November 2022 Director's details changed for Mr Dov Yitzchak Katzel on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

07/11/227 November 2022 Change of details for Mr Michael Sadeh as a person with significant control on 2022-10-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 DISS40 (DISS40(SOAD))

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SADEH

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 14 BERESFORD AVENUE WEMBLEY LONDON HA0 1YP UNITED KINGDOM

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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