CORETEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ United Kingdom to Delme 3 Cams Hall Estate Fareham PO16 8UX on 2025-08-26

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

10/02/2510 February 2025 Cessation of Allison Miller as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Allison Miller as a secretary on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Garry Martin Miller as a director on 2025-01-31

View Document

10/02/2510 February 2025 Particulars of variation of rights attached to shares

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

10/02/2510 February 2025 Appointment of Mr Neil Edwin Bond as a director on 2025-01-31

View Document

10/02/2510 February 2025 Notification of Cobweb Solutions Limited as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Cessation of Garry Martin Miller as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Ms Clare Elizabeth Satchwell as a director on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Mr Graham Knowles as a director on 2025-01-31

View Document

09/12/249 December 2024 Satisfaction of charge 037117000001 in full

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Change of details for Mrs Allison Miller as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Garry Martin Miller on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Garry Martin Miller as a person with significant control on 2024-08-28

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

08/06/238 June 2023 Change of details for Mrs Allison Miller as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Change of details for Mr Garry Martin Miller as a person with significant control on 2023-06-02

View Document

08/06/238 June 2023 Director's details changed for Mr Garry Martin Miller on 2023-06-02

View Document

08/06/238 June 2023 Registered office address changed from Unit 7 Gardeners Business Park Sherfield English Road Plaitford Hampshire SO51 6EJ to 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2023-06-08

View Document

08/06/238 June 2023 Secretary's details changed for Allison Miller on 2023-06-02

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARTIN MILLER / 27/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ALLISON MILLER / 27/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ADOPT ARTICLES 18/11/2015

View Document

30/11/1530 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 100.00

View Document

30/11/1530 November 2015 SUB-DIVISION 18/11/15

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037117000001

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MILLER / 26/04/2011

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALLISON MILLER / 26/04/2011

View Document

10/04/1310 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 7 GARDENERS BUSINESS PARK SHERFIELD ENGLISH LANE PLAITFORD ROMSEY HAMPSHIRE SO51 6EJ

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MILLER / 21/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLISON MILLER / 21/09/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM WESTBURY HOUSE ROMSEY ROAD, WEST WELLOW ROMSEY HAMPSHIRE SO51 6ED

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: C/O LANGDOWNS 5 ABBEY WALK CHURCH STREET ROMSEY HAMPSHIRE SO51 8BT

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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