CORERFID HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

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

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

08/01/248 January 2024 Change of details for Mr Richard James Harrison as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Richard James Harrison on 2024-01-08

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

18/10/2218 October 2022 Satisfaction of charge 100857430001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 31/03/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 04/04/2019

View Document

12/12/1812 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 8869

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPANSET LIMITED

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/1810 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 7960.00

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 ADOPT ARTICLES 22/11/2018

View Document

04/12/184 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/184 December 2018 30/10/18 STATEMENT OF CAPITAL GBP 100003.00

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY ALLEN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR PETER JOHN WARD

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 06/04/2016

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HARRISON / 06/04/2016

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT ENGLAND

View Document

14/07/1614 July 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

10/05/1610 May 2016 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/05/165 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 10756

View Document

28/04/1628 April 2016 ADOPT ARTICLES 13/04/2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100857430001

View Document

25/03/1625 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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