CORE TALENT ENGINEERING & MANUFACTURING LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
28/03/2528 March 2025 | Cessation of Core Talent Recruitment Limited as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Notification of Andrew David Nesbitt as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Notification of Damian John Diggles as a person with significant control on 2025-03-28 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
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 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-03-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
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 |
05/06/235 June 2023 | Change of details for Core Talent Recruitment Limited as a person with significant control on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NESBITT / 19/02/2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075150830001 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHELTON |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN DIGGLES / 02/06/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHELTON / 02/06/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NESBITT / 02/06/2015 |
24/03/1524 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
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 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
30/09/1130 September 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
26/05/1126 May 2011 | VARYING SHARE RIGHTS AND NAMES |
03/02/113 February 2011 | 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