CORE SECURITY GROUP LTD

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from 151 Hoxton Street London N1 6PJ England to 214 Baker Street Enfield EN1 3JY on 2023-05-19

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 114B FARRINGDON ROAD LONDON LONDON EC1R 3AP UNITED KINGDOM

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED RAINBOW JUICE BAR LTD CERTIFICATE ISSUED ON 15/01/20

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF MARCO RICH AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCO RICH

View Document

15/07/1915 July 2019 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