CORESTRUCTURE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 067376570004, created on 2025-07-08

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Satisfaction of charge 067376570003 in full

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-29

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Notification of First Oak (Ph Se1) Limited as a person with significant control on 2021-11-01

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2022-11-06

View Document

16/03/2316 March 2023 Withdrawal of a person with significant control statement on 2023-03-16

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2022-10-31 to 2022-06-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-13

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067376570003

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1515 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1515 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY MALGORZATA MEDZIA

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MRS MELANIE JAYNE OMIROU

View Document

15/01/1415 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MRS MALGORZATA ANNA MEDZIA

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/02/1313 February 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

24/02/1224 February 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

11/03/1111 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR JOHN MIRKO SKOK

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1012 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKARD KELLY ERIKSSON / 30/10/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED RICKARD KELLY ERIKSSON

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

30/10/0830 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information