CORECO GROUP LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Elliott James Vigar as a director on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of Julian Charles Ingall as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Appointment of Onedome Finance Ltd as a director on 2025-01-24

View Document

28/01/2528 January 2025 Appointment of Mr Babak Ismayil as a director on 2025-01-24

View Document

28/01/2528 January 2025 Appointment of Onedome Ltd as a director on 2025-01-24

View Document

28/01/2528 January 2025 Notification of Onedome Finance Ltd as a person with significant control on 2025-01-24

View Document

18/11/2418 November 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW United Kingdom to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 2023-06-28

View Document

27/06/2327 June 2023 Registered office address changed from 117-119 Houndsditch London EC3A 7BT to Holland House 4 Bury Street London EC3A 5AW on 2023-06-27

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

05/02/205 February 2020 15/11/19 STATEMENT OF CAPITAL GBP 11739

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOWNDES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROY HARDY

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JULIAN CHARLES INGALL

View Document

21/05/1821 May 2018 09/02/18 STATEMENT OF CAPITAL GBP 9680

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS TALJAARD

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HENNING TALJAARD / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN MONTLAKE / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LOWNDES / 11/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HARDY / 11/01/2018

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 25/10/16 STATEMENT OF CAPITAL GBP 12042

View Document

21/12/1621 December 2016 01/08/16 STATEMENT OF CAPITAL GBP 12040

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/157 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HENNING TALJAARD / 10/12/2014

View Document

13/05/1413 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/148 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/04/135 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1222 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 14/09/11 STATEMENT OF CAPITAL GBP 12035

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 11995

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 1ST FLOOR 44 COOMBE LANE RAYNES PARK LONDON SW20 0LA UK

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/105 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 8950

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HARDY / 02/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MONTLAKE / 02/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GILL / 02/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS HENNING TALJAARD / 02/10/2009

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

12/12/0912 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 8800

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON

View Document

05/09/095 September 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

05/09/095 September 2009 NC INC ALREADY ADJUSTED 01/06/2009

View Document

05/09/095 September 2009 GBP NC 10000/15500 01/06/2009

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

07/07/097 July 2009 GBP NC 1000/10000 01/06/2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR ROY HARDY

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR ROB HENDERSON

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR ROBERT DAVID GILL

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED INERTIA GROUP LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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