CORE FUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Change of details for Mrs Leila Music-Dicker as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Mark Dicker as a person with significant control on 2023-10-25

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/10/236 October 2023 Change of details for Mr Mark Edward Dicker as a person with significant control on 2023-10-06

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-01-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

19/09/1919 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS LEILA MUSIC-DICKER

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED PRIMARY PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 26/03/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LEILA MUSIC / 20/05/2014

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DICKER / 20/02/2014

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LEILA MUSIC / 20/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 3 SUSSEX ROAD COLCHESTER CO3 3QY ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/09/1329 September 2013 APPOINTMENT TERMINATED, SECRETARY TRACY BAXTER

View Document

29/09/1329 September 2013 SECRETARY APPOINTED MISS LEILA MUSIC

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 2 NEW ROAD STANWAY COLCHESTER ESSEX CO3 0HU

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DICKER / 29/03/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY BAXTER / 29/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 57 ERLE HAVARD ROAD WEST BERGHOLT COLCHESTER ESSEX CO63LH ENGLAND

View Document

15/01/1015 January 2010 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