COREBOX ALTRINCHAM LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 8 Sackville Street London W1S 3DG England to Blue Fin Building 110 Southwark Street 7th Floor London SE1 0SU on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Alicia Marie Peters as a director on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Joy Chen as a director on 2025-04-22

View Document

28/04/2528 April 2025 Appointment of Mr John Julian Murnaghan as a director on 2025-04-22

View Document

28/04/2528 April 2025 Appointment of Mr Vern Royden Power as a director on 2025-04-22

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

16/01/2516 January 2025 Certificate of change of name

View Document

02/01/252 January 2025 Appointment of Mrs Joy Chen as a director on 2024-12-18

View Document

02/01/252 January 2025 Appointment of Ms Alicia Marie Peters as a director on 2024-12-18

View Document

02/01/252 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Stephen Frank Barnes as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Richard James Ainscough as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Daniel Manus Adamson as a director on 2024-12-18

View Document

02/01/252 January 2025 Cessation of Nsd Assetco 1 Limited as a person with significant control on 2024-12-18

View Document

02/01/252 January 2025 Notification of Corebox Holdings (Archer) Limited as a person with significant control on 2024-12-18

View Document

02/01/252 January 2025 Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom to 8 Sackville Street London W1S 3DG on 2025-01-02

View Document

20/12/2420 December 2024 Registration of charge 131846960002, created on 2024-12-19

View Document

19/12/2419 December 2024 Satisfaction of charge 131846960001 in full

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-06-30

View Document

08/11/248 November 2024 Change of details for Network Space Developments Limited as a person with significant control on 2024-10-08

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-06-30

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/03/2110 March 2021 CURREXT FROM 28/02/2022 TO 30/06/2022

View Document

08/02/218 February 2021 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