CORE OUTCOME SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Notification of Mohammed Faisal Aslam as a person with significant control on 2024-11-01 |
04/11/244 November 2024 | Registered office address changed from Centenary House 1 Centenary Way Salford M50 1RF England to 4th Floor, Centenary House 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04 |
04/11/244 November 2024 | Registered office address changed from 4th Floor, Centenary House 1 Centenary Way Salford Manchester M50 1RF England to 4th Floor, Centenary House, 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Registered office address changed from Regus 4th Floor Centenary House 1 Centenary Way Salford Manchester M50 1RF United Kingdom to Centenary House 1 Centenary Way Salford M50 1RF on 2024-11-04 |
09/07/249 July 2024 | Micro company accounts made up to 2023-03-31 |
27/06/2427 June 2024 | Registered office address changed from Regus 4th Floor, Centenary Way Centenary Way 1 Centenary Way Salford Manchester M50 1RF England to Regus 4th Floor Centenary House 1 Centenary Way Salford Manchester M50 1RF on 2024-06-27 |
27/06/2427 June 2024 | Registered office address changed from C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF England to Regus 4th Floor, Centenary Way Centenary Way 1 Centenary Way Salford Manchester M50 1RF on 2024-06-27 |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Confirmation statement made on 2024-01-26 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Registered office address changed from Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG England to C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF on 2023-06-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
26/01/2326 January 2023 | Termination of appointment of Karan Khanna as a director on 2023-01-26 |
26/01/2326 January 2023 | Notification of Mohammed Ashfaq Ahmed as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/01/2326 January 2023 | Cessation of Karan Khanna as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Registered office address changed from Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG England to Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2023-01-26 |
26/01/2326 January 2023 | Appointment of Mr Mohammed Ashfaq Ahmed as a director on 2023-01-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 10 QUEENS CLOSE FLITWICK BEDFORD MK45 1EE ENGLAND |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 80 SOVEREIGNS QUAY BEDFORD MK40 1TF UNITED KINGDOM |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF ENGLAND |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE PLANT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON PLANT / 01/03/2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 38 MILL STREET BEDFORD MK40 3HD |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 10 PIPIT CLOSE FLITWICK BEDFORD MK45 1NJ |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
16/04/1316 April 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/09/1225 September 2012 | 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