COREBOX ALTRINCHAM LIMITED
Company Documents
Date | Description |
---|---|
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 |
28/04/2528 April 2025 | Termination of appointment of Alicia Marie Peters as a director on 2025-04-22 |
28/04/2528 April 2025 | Termination of appointment of Joy Chen as a director on 2025-04-22 |
28/04/2528 April 2025 | Appointment of Mr John Julian Murnaghan as a director on 2025-04-22 |
28/04/2528 April 2025 | Appointment of Mr Vern Royden Power as a director on 2025-04-22 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-07 with updates |
16/01/2516 January 2025 | Certificate of change of name |
02/01/252 January 2025 | Appointment of Mrs Joy Chen as a director on 2024-12-18 |
02/01/252 January 2025 | Appointment of Ms Alicia Marie Peters as a director on 2024-12-18 |
02/01/252 January 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
02/01/252 January 2025 | Termination of appointment of Stephen Frank Barnes as a director on 2024-12-18 |
02/01/252 January 2025 | Termination of appointment of Richard James Ainscough as a director on 2024-12-18 |
02/01/252 January 2025 | Termination of appointment of Daniel Manus Adamson as a director on 2024-12-18 |
02/01/252 January 2025 | Cessation of Nsd Assetco 1 Limited as a person with significant control on 2024-12-18 |
02/01/252 January 2025 | Notification of Corebox Holdings (Archer) Limited as a person with significant control on 2024-12-18 |
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 |
20/12/2420 December 2024 | Registration of charge 131846960002, created on 2024-12-19 |
19/12/2419 December 2024 | Satisfaction of charge 131846960001 in full |
11/12/2411 December 2024 | Accounts for a small company made up to 2024-06-30 |
08/11/248 November 2024 | Change of details for Network Space Developments Limited as a person with significant control on 2024-10-08 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
27/12/2327 December 2023 | Accounts for a small company made up to 2023-06-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
09/11/229 November 2022 | Accounts for a small company made up to 2022-06-30 |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
10/03/2110 March 2021 | CURREXT FROM 28/02/2022 TO 30/06/2022 |
08/02/218 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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