CORPORE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

02/06/252 June 2025 Registration of charge 090879740003, created on 2025-05-27

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

19/02/2419 February 2024

View Document

29/01/2429 January 2024

View Document

16/01/2416 January 2024

View Document

27/11/2327 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

05/10/235 October 2023 Auditor's resignation

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-05-31

View Document

05/12/225 December 2022 Director's details changed for Mr Graham Pulford on 2022-12-05

View Document

13/10/2213 October 2022 Registration of charge 090879740002, created on 2022-09-30

View Document

26/09/2226 September 2022 Satisfaction of charge 090879740001 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA GRANT

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/07/174 July 2017 AUDITOR'S RESIGNATION

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TREATMENT NETWORK LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 26/01/2017

View Document

27/01/1727 January 2017 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SAIL ADDRESS CHANGED FROM: C/O MICHELMORES LLP WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

20/06/1620 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1610 May 2016 AUDITOR'S RESIGNATION

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DEWING

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CARA FYNN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND PROBERT

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR GRAHAM PULFORD

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MRS DEBRA GRANT

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 68 WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3AA

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENBER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

03/10/153 October 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS CARA FYNN

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090879740001

View Document

02/07/142 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR EDMUND ARTHUR WHITMORE PROBERT

View Document

02/07/142 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 238311

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBB

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER KENBER

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/142 July 2014 SAIL ADDRESS CREATED

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM APAX PLAZA FORBURY ROAD READING RG1 1AX UNITED KINGDOM

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JONATHAN CRISPIN HAIMES COOK

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR EDWARD TIMOTHY DEWING

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED MICHCO 1403 LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS ELIZABETH JANET MARY TUBB

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNA PROBERT

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DAVID JULIAN BRUCE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELMORES DIRECTORS LIMITED

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