CORE TALENT ENGINEERING & MANUFACTURING LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

28/03/2528 March 2025 Cessation of Core Talent Recruitment Limited as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Andrew David Nesbitt as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Damian John Diggles as a person with significant control on 2025-03-28

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to St James Tower Charlotte Street 11th Floor Manchester M1 4DZ on 2024-05-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

02/04/242 April 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

05/06/235 June 2023 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Core Talent Recruitment Limited as a person with significant control on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NESBITT / 19/02/2019

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075150830001

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O KAY JOHNSON GEE GRIFFIN COURT, 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELTON

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN DIGGLES / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHELTON / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NESBITT / 02/06/2015

View Document

24/03/1524 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O HUNTER HEALEY LTD 450 WARRINGTON ROAD WARRINGTON ROAD CULCHETH WARRINGTON CHESHIRE WA3 5QX

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

26/05/1126 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/113 February 2011 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