CORE ONCOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Final account prior to dissolution in MVL (final account attached) |
18/10/2418 October 2024 | Registered office address changed from 5 Graham Avenue East Kilbride Glasgow G74 4JZ United Kingdom to Wbg Services Llp 168 Bath Street Glasgow G2 4TP on 2024-10-18 |
18/10/2418 October 2024 | Resolutions |
12/08/2412 August 2024 | Registered office address changed from 5 Graeme Avenue East Kilbride Glasgow G74 4JZ United Kingdom to 5 Graham Avenue East Kilbride Glasgow G74 4JZ on 2024-08-12 |
09/08/249 August 2024 | Micro company accounts made up to 2024-06-30 |
08/07/248 July 2024 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 5 Graeme Avenue East Kilbride Glasgow G74 4JZ on 2024-07-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
05/04/175 April 2017 | APPOINTMENT TERMINATED, SECRETARY IRENE GOW |
05/04/175 April 2017 | SECRETARY APPOINTED MR RICHARD ROBERT ROWLING |
04/03/174 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/06/164 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
17/03/1517 March 2015 | CHANGE OF NAME 04/03/2015 |
17/03/1517 March 2015 | COMPANY NAME CHANGED CORE CLINICAL RESEARCH & CONSULTANCY LTD. CERTIFICATE ISSUED ON 17/03/15 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/06/147 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/02/1415 February 2014 | DIRECTOR APPOINTED MR RICHARD ROBERT ROWLING |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
18/02/1318 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/06/129 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR THERESA BRUCE |
13/02/1213 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
02/06/112 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/06/111 June 2011 | SAIL ADDRESS CREATED |
30/06/1030 June 2010 | SECRETARY APPOINTED IRENE GOW |
30/06/1030 June 2010 | DIRECTOR APPOINTED IRENE GOW |
30/06/1030 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 2 |
30/06/1030 June 2010 | DIRECTOR APPOINTED THERESA MARGARET BRUCE |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
07/06/107 June 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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