COREBIO LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Change of details for Dr Vitali Proutski as a person with significant control on 2023-04-18

View Document

14/04/2314 April 2023 Director's details changed for Vitali Proutski on 2023-04-01

View Document

14/04/2314 April 2023 Change of details for Dr Vitali Proutski as a person with significant control on 2023-04-01

View Document

14/04/2314 April 2023 Registered office address changed from 1 Royston Road Whittlesford Cambridge CB22 4NW England to 15 Alwyne Road Cambridge CB1 8RR on 2023-04-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 37 OTTERS REACH KENNINGTON OXFORD OXFORDSHIRE OX1 5QL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

25/05/1925 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

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

View Accounts

20/05/1720 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VITALI PROUTSKI / 07/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM: 4 PRIORS FORGE OXFORD OX2 8NN ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 TERMINATE DIR APPOINTMENT

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM C/O CARE OF: SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM C/O VITALI PROUTSKI 37 OTTERS REACH KENNINGTON OXFORD OX1 5QL ENGLAND

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 37 OTTERS REACH KENNINGTON OXFORD OXFORDSHIRE OX1 5QL ENGLAND

View Document

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR SERGEY ANISIMOV

View Document

28/03/1528 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/09/1417 September 2014 SAIL ADDRESS CREATED

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED SERGEY ANISIMOV

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VITALI PROUTSKI / 03/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 TERMINATE DIR APPOINTMENT

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY SYNERGY (SECRETARIES) LTD

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR SERGEY ANISIMOV

View Document

21/08/1321 August 2013 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