COREXPERT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of James Mark Franklin as a director on 2025-05-28

View Document

06/06/256 June 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

20/12/2420 December 2024 Cessation of Jonathan Noel Capstick as a person with significant control on 2024-12-02

View Document

12/12/2412 December 2024 Second filing for the appointment of James Mark Franklin as a director

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Jonathan Noel Capstick on 2024-12-02

View Document

06/12/246 December 2024 Notification of Pg19 Holdings Limited as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Director's details changed for Mr Jonathan Noel Capstick on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Lynwood Honeyholme Lane Cliviger Burnley Lancashire BB10 4SR United Kingdom to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 2024-12-03

View Document

03/12/243 December 2024 Appointment of James Mark Franklin as a director on 2024-11-29

View Document

02/12/242 December 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

20/04/2420 April 2024 Incorporation

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