CORESHARE TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-02-15 with no updates |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-30 |
01/08/231 August 2023 | Confirmation statement made on 2023-02-15 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-30 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-02-15 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
27/03/2027 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILKINSON |
27/12/1927 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM VICTORIA BUSINESS CENTRE CROFT STREET WIDNES WA8 0NQ ENGLAND |
07/05/197 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/09/1812 September 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
11/09/1811 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 16 KENNINGTON PARK WIDNES CHESHIRE WA8 9PE ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR KEITH LUNT |
14/12/1714 December 2017 | COMPANY NAME CHANGED CORESHARE APPS LTD CERTIFICATE ISSUED ON 14/12/17 |
16/02/1716 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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