CORETRANSFORM LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 New | Application to strike the company off the register |
05/06/255 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Termination of appointment of Anita Rajdev as a director on 2024-12-13 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
16/08/2416 August 2024 | Accounts for a small company made up to 2023-12-31 |
04/01/244 January 2024 | Cessation of Core Se as a person with significant control on 2023-08-21 |
04/01/244 January 2024 | Notification of Epam Systems Gmbh as a person with significant control on 2023-08-21 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with updates |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
18/08/2318 August 2023 | Director's details changed for Ms Anita Rajdev on 2023-05-12 |
17/05/2317 May 2023 | Registered office address changed from One Canada Square Canary Wharf London E14 5DY United Kingdom to 9 Devonshire Square, 5th Floor 9 Devonshire Square 5th Floor London EC2M 4YF on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from 9 Devonshire Square, 5th Floor 9 Devonshire Square 5th Floor London EC2M 4YF England to 9 Devonshire Square, 5th Floor London EC2M 4YF on 2023-05-17 |
27/04/2327 April 2023 | Termination of appointment of Christian Böhning as a director on 2023-03-15 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/12/2012 December 2020 | DISS40 (DISS40(SOAD)) |
11/12/2011 December 2020 | CESSATION OF HOLGER FRIEDRICH AS A PSC |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR HOLGER FRIEDRICH |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
11/12/2011 December 2020 | CESSATION OF CHRISTIAN BÖHNING AS A PSC |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE SE |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | FIRST GAZETTE |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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