CORE29 LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Andrew Robert Ellis as a director on 2023-11-24

View Document

17/01/2417 January 2024 Director's details changed for Jaye Deighton on 2024-01-03

View Document

27/12/2327 December 2023 Termination of appointment of Duncan Francis Christie as a director on 2023-11-30

View Document

27/12/2327 December 2023 Appointment of Mr Alan John Dick as a director on 2023-12-15

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Director's details changed for Mr Duncan Francis Christie on 2022-02-01

View Document

17/01/2217 January 2022 Termination of appointment of Sarah Robyn Moore as a director on 2022-01-01

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR DUNCAN FRANCIS CHRISTIE

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR STUART ALEXANDER WHITE

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ROBYN FORBES / 11/05/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER COULL / 06/03/2018

View Document

08/02/188 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / CORE29 HOLDINGS LIMITED / 17/10/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER COULL / 01/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MURDO MACIVER

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MURDO MACIVER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

12/01/1712 January 2017 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER COULL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MURDO MACKAY MACIVER

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 ADOPT ARTICLES 21/03/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED JAYE DEIGHTON

View Document

23/03/1623 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 100.00

View Document

17/03/1617 March 2016 Director's details changed for Ms Sarah Robyn Forbes on 2016-02-23

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ROBYN FORBES / 23/02/2016

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 78 DEVONSHIRE ROAD ABERDEEN AB10 6XQ

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 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