CORE LDN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewStatement of capital following an allotment of shares on 2025-06-14

View Document

02/03/252 March 2025 Statement of capital following an allotment of shares on 2025-03-02

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

01/08/241 August 2024 Appointment of Mr Matthew Charles Joblin as a director on 2024-07-30

View Document

31/07/2431 July 2024 Appointment of Mr Keith Reginald Harris as a director on 2024-06-01

View Document

30/07/2430 July 2024 Termination of appointment of Gus Farrow as a director on 2024-06-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Registered office address changed from 215-221 Borough High Street London SE1 1JA England to 95 Lower Ground Southwark Street London SE1 0HX on 2023-11-14

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

06/05/236 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-05-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BATSFORD / 18/12/2018

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

28/10/1828 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information