COREDATA RESEARCH LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Andrew Richard Inwood on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD INWOOD

View Document

24/09/1924 September 2019 Confirmation statement made on 2019-09-24 with updates

View Document

24/09/1924 September 2019 CESSATION OF BRAND MANAGEMENT PTY LTD AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG VINCENT PHILLIPS

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VINCENT PHILLIPS / 05/02/2016

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 SAIL ADDRESS CHANGED FROM: SUITE 140-141 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DT UNITED KINGDOM

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM SUITES 140-141 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE CITY OF LONDON LONDON EC4Y 0DT

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAIG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW CRAIG

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: FLAT 47, RUTLAND COURT DENMARK HILL LONDON SE5 8ED UNITED KINGDOM

View Document

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ALLEN CRAIG / 07/02/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O CRAIG PHILLIPS 29 BROOKHILL ROAD WOOLWICH LONDON SE18 6TU UNITED KINGDOM

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VINCENT PHILLIPS / 07/02/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN CRAIG / 07/02/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 47 RUTLAND COURT DENMARK HILL LONDON SE5 8ED

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR CRAIG VINCENT PHILLIPS

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN CRAIG / 11/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD INWOOD / 11/01/2010

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ALLEN CRAIG / 11/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 MINUTES OF MEETING

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY FIONA BERRY

View Document

05/04/095 April 2009 SECRETARY APPOINTED MATTHEW ALLEN CRAIG

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR MATTHEW ALLEN CRAIG

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COLLIER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM OLD MANOR FARM FOX ROAD FRAMINGHAM PIGOT NORFOLK NR14 7PZ

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: MARSH ACRE HOUSE 38 STRUMPSHAW ROAD BRUNDALL NORWICH NORFOLK NR13 5PG

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED BRAND MANAGEMENT RESEARCH LIMITE D CERTIFICATE ISSUED ON 15/05/06

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 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