CORENET GLOBAL UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of Alison Wilson Rankin as a director on 2025-02-14

View Document

29/04/2529 April 2025 Appointment of Miss Sally Alice Marshall as a director on 2025-02-14

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Christine Anne Sigliano as a director on 2023-04-20

View Document

25/04/2325 April 2023 Appointment of Mrs Alison Wilson Rankin as a director on 2023-04-20

View Document

25/04/2325 April 2023 Appointment of Mr Stephen Edmund Harding Wright as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLEARD

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS CHRISTINE ANNE SIGLIANO

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JOHN PAUL GODDEN

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JAMES EDWARD CRISP

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR CHARLES SAM CARY PICKERING

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP COHEN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MADDOCK

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN PROBERT

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN TRAVICA

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JOSEPH HALLAM

View Document

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

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MR BENJAMIN MARK JOHNSON

View Document

21/08/1521 August 2015 20/08/15 NO MEMBER LIST

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PHILIP SIMON COHEN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN

View Document

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

View Accounts

21/08/1421 August 2014 20/08/14 NO MEMBER LIST

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUDDLE

View Document

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

View Accounts

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR EDWARD JAMES MADDOCK

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 20/08/13 NO MEMBER LIST

View Document

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

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR NEIL STANLEY AUSTIN

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR GAVIN TRAVICA

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR JOHN DOUGLAS GILLEARD

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE HILL

View Document

23/08/1223 August 2012 20/08/12 NO MEMBER LIST

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR STEVEN GORDON PROBERT

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER

View Document

26/09/1126 September 2011 20/08/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PUDDLE / 01/08/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRINGTON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MS MELANIE HILL

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 20/08/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR IAN ROBERT SMITH

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR NIGEL BAKER

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN HARRIS

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BREEDEN

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR JONATHAN PUDDLE

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR PAUL CHARLES HARRINGTON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN GRAY

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 6 RECTORY LANE WOODFORD NORTHAMPTONSHIRE NN14 4HS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PHILLIP JOHN BREEDEN

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 REQUEST STRIKE OFF 05/04/05

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

23/06/0423 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 ANNUAL RETURN MADE UP TO 20/08/03

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: TOP LODGE THRAPSTON ROAD FINEDON NORTHANTS NN9 5HW

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0226 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 ANNUAL RETURN MADE UP TO 20/08/02

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 81 HIGH STREET FINEDON NORTHAMPTONSHIRE NN9 5JN

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information