COREP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Change of details for Corep Group Ltd as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 10 Penn Road Beaconsfield HP9 2LH England to 3rd Floor, 88 Baker Street London W1U 6TQ on 2023-06-12

View Document

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

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Notification of Corep Group Ltd as a person with significant control on 2022-03-31

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

06/05/226 May 2022 Cessation of Siminder Singh Khatkar as a person with significant control on 2022-03-31

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 01/06/2020

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 14/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMINDER SINGH KHATKAR / 14/07/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/06/198 June 2019 02/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

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

View Accounts

17/07/1817 July 2018 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