G-CORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Amended accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Appointment of Mr Michael Regis as a director on 2024-12-11

View Document

19/04/2419 April 2024 Satisfaction of charge 088353450001 in full

View Document

31/03/2431 March 2024 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2431 March 2024 Amended micro company accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Appointment of Mr Thomas Johnston as a director on 2024-02-20

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Registered office address changed from Unit 7, Church Meadows Haslingfield Road Barrington Cambridge CB22 7RG England to Unit 1, Church Meadows Haslingfield Road Barrington Cambridge CB22 7RG on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/01/2327 January 2023 Cessation of Robert Keith James Gardiner as a person with significant control on 2020-01-01

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088353450001

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY HARRIET GARDINER

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS ANN-MARIE LOUISE CAREY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR PETER DAMIAN CAREY

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN ENGLAND

View Document

18/07/1818 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE BARN HASLINGFIELD ROAD BARRINGTON CAMBRIDGE CAMBRIDGESHIRE CB22 7RG

View Document

19/03/1819 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MRS HARRIET LUCINDA EVERSDEN GARDINER

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information