CORE LDN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 New | Statement of capital following an allotment of shares on 2025-06-14 |
02/03/252 March 2025 | Statement of capital following an allotment of shares on 2025-03-02 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
01/08/241 August 2024 | Appointment of Mr Matthew Charles Joblin as a director on 2024-07-30 |
31/07/2431 July 2024 | Appointment of Mr Keith Reginald Harris as a director on 2024-06-01 |
30/07/2430 July 2024 | Termination of appointment of Gus Farrow as a director on 2024-06-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-28 with updates |
06/05/236 May 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-05-31 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-28 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-02 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
05/11/215 November 2021 | Confirmation statement made on 2021-10-28 with updates |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BATSFORD / 18/12/2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
28/10/1828 October 2018 | 26/10/18 STATEMENT OF CAPITAL GBP 10 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
11/05/1711 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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