COREVISTA LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
12/09/2312 September 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
04/06/214 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOS GL52 2EX |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | FIRST GAZETTE |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LAYLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF LAYLAND / 29/04/2013 |
29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / GEOFF LAYLAND / 29/04/2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | APPOINTMENT TERMINATED, DIRECTOR RONALD FITCH |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR HEATH HINDMARCH |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 37 WARREN STREET LONDON W1T 6AD |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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