CORERFID HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from Business Connect Village Unit 1, 24 Derby Road Liverpool Merseyside L5 9PR United Kingdom to Connect Business Village Unit 1 24 Derby Road Liverpool L5 9PR on 2025-06-02 |
12/05/2512 May 2025 | Registered office address changed from Unit 1 Business Connect Village 24 Derby Road Liverpool Merseyside L5 9PR United Kingdom to Business Connect Village Unit 1, 24 Derby Road Liverpool Merseyside L5 9PR on 2025-05-12 |
30/04/2530 April 2025 | Registered office address changed from West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG United Kingdom to Unit 1 Business Connect Village 24 Derby Road Liverpool Merseyside L5 9PR on 2025-04-30 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-25 with updates |
08/01/248 January 2024 | Change of details for Mr Richard James Harrison as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Director's details changed for Mr Richard James Harrison on 2024-01-08 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
18/10/2218 October 2022 | Satisfaction of charge 100857430001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/07/2030 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | ARTICLES OF ASSOCIATION |
22/04/2022 April 2020 | ADOPT ARTICLES 31/03/2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
12/08/1912 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 04/04/2019 |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 04/04/2019 |
12/12/1812 December 2018 | 22/11/18 STATEMENT OF CAPITAL GBP 8869 |
12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPANSET LIMITED |
10/12/1810 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/12/1810 December 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/12/1810 December 2018 | 22/11/18 STATEMENT OF CAPITAL GBP 7960.00 |
04/12/184 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
04/12/184 December 2018 | ADOPT ARTICLES 22/11/2018 |
04/12/184 December 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/12/184 December 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 100003.00 |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, DIRECTOR TERRY ALLEN |
22/11/1822 November 2018 | DIRECTOR APPOINTED MR PETER JOHN WARD |
24/08/1824 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 06/04/2016 |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HARRISON / 06/04/2016 |
21/12/1721 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT ENGLAND |
14/07/1614 July 2016 | CURREXT FROM 31/03/2017 TO 30/06/2017 |
10/05/1610 May 2016 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
05/05/165 May 2016 | 13/04/16 STATEMENT OF CAPITAL GBP 10756 |
28/04/1628 April 2016 | ADOPT ARTICLES 13/04/2016 |
15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100857430001 |
25/03/1625 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORERFID HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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