CORE TECHNOLOGY LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

24/11/2324 November 2023 Director's details changed for Ms Victoria Kathleen Pearce on 2023-11-20

View Document

24/11/2324 November 2023 Director's details changed for Ms Victoria Kathleen Pearce on 2023-11-20

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Change of details for Ms Victoria Kathleen Pearce as a person with significant control on 2022-10-01

View Document

23/08/2323 August 2023 Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16

View Document

11/02/2211 February 2022 Registered office address changed from Sg Hosue 6 st Cross Road Winchester Hampshire SO23 9HX to Sg House 6 st. Cross Road Winchester SO23 9HX on 2022-02-11

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 263, Holyhead Rd Wellington Telford Shropshire TF1 2EA United Kingdom to Sg Hosue 6 st Cross Road Winchester Hampshire SO23 9HX on 2022-02-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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