CORE TO CLOUD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Kelly Allen as a director on 2025-03-10

View Document

28/03/2528 March 2025 Termination of appointment of Mark David Liddle as a director on 2025-03-10

View Document

29/01/2529 January 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Registration of charge 097538730002, created on 2023-07-07

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/03/239 March 2023 Registration of charge 097538730001, created on 2023-03-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Director's details changed for Mr Philip Michael Howe on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Philip Michael Howe on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mrs Kelly Allen as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Philip Michael Howe as a director on 2021-12-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CUNNINGHAM / 01/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM UNIT 1, RADCOT ESTATE PARK ROAD FARINGDON SN7 7BP ENGLAND

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 CESSATION OF RUSSELL GURNEY AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOM GROUP LIMITED

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CUNNINGHAM / 29/08/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNIT 5, RADCOT ESTATE PARK ROAD FARINGDON SN7 7BP ENGLAND

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GURNEY

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CUNNINGHAM / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NEILL DAVID JAMES LAWSON-SMITH

View Document

09/05/199 May 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY NEIL SNEDKER

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PETER JAMES CUNNINGHAM

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MARK DAVID LIDDLE

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM GURNEY / 03/07/2018

View Document

23/11/1723 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LIDDLE

View Document

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM BRUNEL HOUSE VOLUNTEER WAY FARINGDON SN7 7YR UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MR NEIL DOUGLAS SNEDKER

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR RUSSELL WILLIAM GURNEY

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR MARK DAVID LIDDLE

View Document

28/08/1528 August 2015 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