CORETHREE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Resolutions |
| 22/08/2522 August 2025 | Resolutions |
| 22/08/2522 August 2025 | Registration of charge 070543500002, created on 2025-08-21 |
| 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 |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Termination of appointment of Sarah Helen Griffiths as a secretary on 2023-12-11 |
| 11/12/2311 December 2023 | Appointment of Mrs Claire Sidhu as a secretary on 2023-12-11 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/10/2317 October 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
| 21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 28/02/2328 February 2023 | Director's details changed for Mr Fredric James Grashoff on 2023-02-28 |
| 28/02/2328 February 2023 | Change of details for Trapeze Group (Uk) Limited as a person with significant control on 2022-12-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 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 |
| 04/11/224 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
| 12/10/2212 October 2022 | Termination of appointment of James Ashley Murdoch as a director on 2022-10-11 |
| 12/10/2212 October 2022 | Appointment of Mr Frederic James Grashoff as a director on 2022-10-12 |
| 12/10/2212 October 2022 | Termination of appointment of Brian Beattie as a director on 2022-10-12 |
| 12/10/2212 October 2022 | Director's details changed for Mr Frederic James Grashoff on 2022-10-12 |
| 11/05/2211 May 2022 | Termination of appointment of Michael Richard Smith as a director on 2022-05-09 |
| 11/05/2211 May 2022 | Previous accounting period shortened from 2022-10-30 to 2022-04-30 |
| 11/05/2211 May 2022 | Termination of appointment of Clive Arthur John Bailey as a secretary on 2022-05-09 |
| 11/05/2211 May 2022 | Cessation of Gkm Management Ltd as a person with significant control on 2022-05-09 |
| 11/05/2211 May 2022 | Appointment of Mr Brian Beattie as a director on 2022-05-09 |
| 11/05/2211 May 2022 | Appointment of Laurent Eskenazi as a director on 2022-05-09 |
| 11/05/2211 May 2022 | Appointment of Mr Robert Peter Clay as a director on 2022-05-09 |
| 11/05/2211 May 2022 | Notification of Trapeze Group (Uk) Limited as a person with significant control on 2022-05-09 |
| 11/05/2211 May 2022 | Termination of appointment of Andrew John Dark as a director on 2022-05-09 |
| 09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-05-09 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/11/2130 November 2021 | Termination of appointment of Richard William Kershaw as a director on 2021-10-31 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-08-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/04/201 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 25/03/1925 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | DIRECTOR APPOINTED MR ANDREW JOHN DARK |
| 17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GRANT COUGHTREY |
| 12/02/1812 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GKM MANAGEMENT LTD |
| 09/11/179 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017 |
| 25/07/1725 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 28/07/1628 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
| 18/11/1518 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 27/04/1527 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 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 |
| 28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM KINGS HOUSE 202 LOWER HIGH STREET WATFORD WD17 2EH ENGLAND |
| 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 |
| 10/11/1410 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 13/05/1413 May 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 19/11/1319 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 15/03/1315 March 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 26/01/1326 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/11/1219 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/01/1219 January 2012 | 06/01/12 STATEMENT OF CAPITAL GBP 71000 |
| 12/01/1212 January 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 12/01/1212 January 2012 | ARTICLES OF ASSOCIATION |
| 14/11/1114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/11/1012 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 08/11/108 November 2010 | DIRECTOR APPOINTED MR GRANT COUGHTREY |
| 21/08/1021 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART MURDOCH |
| 21/08/1021 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BALGARNIE |
| 14/08/1014 August 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 10000 |
| 26/04/1026 April 2010 | ARTICLES OF ASSOCIATION |
| 16/03/1016 March 2010 | DIRECTOR APPOINTED MR RICHARD WILLIAM KERSHAW |
| 11/03/1011 March 2010 | STATEMENT OF COMPANY'S OBJECTS |
| 11/03/1011 March 2010 | COMPANY NAME CHANGED CORE 3 LTD CERTIFICATE ISSUED ON 11/03/10 |
| 11/03/1011 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/02/1027 February 2010 | DIRECTOR APPOINTED MR MICHAEL SMITH |
| 22/02/1022 February 2010 | DIRECTOR APPOINTED MR JAMES ASHLEY MURDOCH |
| 16/02/1016 February 2010 | SECRETARY APPOINTED MR CLIVE ARTHUR JOHN BAILEY |
| 26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM OFFICE 4 5 PERCY STREET LONDON W1T 1DG ENGLAND |
| 22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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