CORENETWORKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

04/04/254 April 2025 Change of details for Mr Ian Roger Gregory as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Ian Roger Gregory on 2025-04-04

View Document

25/10/2425 October 2024 Registered office address changed from Apartment 1 40 Ye Priory Court Liverpool L25 7AY United Kingdom to 2 Badgers Sett Cuddington Cheshire CW8 2XB on 2024-10-25

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Change of details for Mr Ian Roger Gregory as a person with significant control on 2022-04-12

View Document

04/04/234 April 2023 Change of details for Mr Ian Roger Gregory as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Ian Roger Gregory on 2023-04-04

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Registered office address changed from 85, St Andrews Road Colwyn Bay LL29 6DN United Kingdom to Apartment 1 40 Ye Priory Court Liverpool L25 7AY on 2023-01-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM APARTMENT 1, ROYAL MANOR PARK 34, QUEENS ROAD LLANDUDNO GWYNEDD LL30 1TE

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER GREGORY / 05/04/2017

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SAIL ADDRESS CREATED

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER GREGORY / 06/03/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 37 ST. JOHNS WAY SANDIWAY NORTHWICH CHESHIRE CW8 2LX

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR IAN RODGER GREGORY

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 35 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB ENGLAND

View Document

05/02/145 February 2014 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 62 ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TOMLINSON / 29/01/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MARK ROBERT TOMLINSON

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA TOMLINSON

View Document

26/05/1026 May 2010 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