CORECOMPETE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

28/11/2428 November 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2419 September 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

05/10/235 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05

View Document

13/10/2213 October 2022 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Registered office address changed from Suite 07-10 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-10-13

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Declaration of solvency

View Document

16/09/2216 September 2022 Termination of appointment of Shiva Kommareddi as a director on 2022-09-14

View Document

16/09/2216 September 2022 Appointment of Mr Derek Boyd Simpson as a director on 2022-09-14

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

29/04/2229 April 2022 Notification of Accenture (Uk) Limited as a person with significant control on 2021-08-18

View Document

29/04/2229 April 2022 Cessation of Shiva Kommareddi as a person with significant control on 2021-08-18

View Document

25/01/2225 January 2022 Termination of appointment of Mahesh Maiya as a director on 2021-08-31

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/05/2026 May 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 500 AVEBURY BOULEVARD SUITE 30 MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM BUSINESS ENVIRONMENT NO.1 OLYMPIC WAY SUITE 117 WEMBLEY MIDDLESEX HA9 0NP ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM EMPIRE HOUSE 1 EMPIRE WAY OFFICE 210 WEMBLEY PARK LONDON HA9 0EW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIVA KOMMAREDDI / 04/02/2016

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MAHESH MAIYA

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1323 May 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