COREXPERT LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Termination of appointment of James Mark Franklin as a director on 2025-05-28 |
06/06/256 June 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-03-03 |
24/02/2524 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
20/12/2420 December 2024 | Cessation of Jonathan Noel Capstick as a person with significant control on 2024-12-02 |
12/12/2412 December 2024 | Second filing for the appointment of James Mark Franklin as a director |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
09/12/249 December 2024 | Director's details changed for Mr Jonathan Noel Capstick on 2024-12-02 |
06/12/246 December 2024 | Notification of Pg19 Holdings Limited as a person with significant control on 2024-12-02 |
03/12/243 December 2024 | Director's details changed for Mr Jonathan Noel Capstick on 2024-12-03 |
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 |
03/12/243 December 2024 | Appointment of James Mark Franklin as a director on 2024-11-29 |
02/12/242 December 2024 | Certificate of change of name |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-23 with updates |
20/04/2420 April 2024 | Incorporation |
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