CORETHREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Suite 6, Building 6 Hatters Lane Watford WD18 8YH England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW on 2025-06-04

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Appointment of Mrs Claire Sidhu as a secretary on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Sarah Helen Griffiths as a secretary on 2023-12-11

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Previous accounting period extended from 2022-12-30 to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Fredric James Grashoff on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Trapeze Group (Uk) Limited as a person with significant control on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registered office address changed from Suite 14, Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG to Suite 6, Building 6 Hatters Lane Watford WD18 8YH on 2022-12-16

View Document

04/11/224 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

12/10/2212 October 2022 Termination of appointment of James Ashley Murdoch as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Frederic James Grashoff as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Brian Beattie as a director on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Frederic James Grashoff on 2022-10-12

View Document

11/05/2211 May 2022 Termination of appointment of Andrew John Dark as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mr Robert Peter Clay as a director on 2022-05-09

View Document

11/05/2211 May 2022 Notification of Trapeze Group (Uk) Limited as a person with significant control on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Laurent Eskenazi as a director on 2022-05-09

View Document

11/05/2211 May 2022 Termination of appointment of Clive Arthur John Bailey as a secretary on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mr Brian Beattie as a director on 2022-05-09

View Document

11/05/2211 May 2022 Cessation of Gkm Management Ltd as a person with significant control on 2022-05-09

View Document

11/05/2211 May 2022 Termination of appointment of Michael Richard Smith as a director on 2022-05-09

View Document

11/05/2211 May 2022 Previous accounting period shortened from 2022-10-30 to 2022-04-30

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Richard William Kershaw as a director on 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT COUGHTREY

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN DARK

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GKM MANAGEMENT LTD

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM SUITE 14, BUILDING 3 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD WD18 8YR ENGLAND

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM KINGS HOUSE 202 LOWER HIGH STREET WATFORD WD17 2EH ENGLAND

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM KINGS HOUSE 202 LOWER HIGH STREET GROUND FLOOR OFFICE WATFORD HERTS WD1 2EH

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1219 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 71000

View Document

12/01/1212 January 2012 ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR GRANT COUGHTREY

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALGARNIE

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MURDOCH

View Document

14/08/1014 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 10000

View Document

26/04/1026 April 2010 ARTICLES OF ASSOCIATION

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR RICHARD WILLIAM KERSHAW

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED CORE 3 LTD CERTIFICATE ISSUED ON 11/03/10

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR JAMES ASHLEY MURDOCH

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MR CLIVE ARTHUR JOHN BAILEY

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM OFFICE 4 5 PERCY STREET LONDON W1T 1DG ENGLAND

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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