KORELOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Michael Hay on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from Castleton Mill Castleton Close Leeds LS12 2DS England to Suite 302 Castleton Mill Castleton Close Leeds LS12 2DS on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr Michael Hay as a person with significant control on 2025-08-18

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Director's details changed for Mr Michael Hay on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Michael Hay as a person with significant control on 2021-07-21

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 29/03/19 STATEMENT OF CAPITAL GBP 76

View Document

22/08/1922 August 2019 29/03/19 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1921 August 2019 ADOPT ARTICLES 29/03/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAY / 06/04/2016

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAY / 06/04/2016

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/11/173 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAY / 20/06/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM CASTLETON MILL CASTLETON CLOSE LEEDS LS12 2DS ENGLAND

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAY / 20/06/2017

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM SUITE 302 CASTLETON MILL CASTLETON CLOSE LEEDS LS12 2DS ENGLAND

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM TOWER WORKS GLOBE ROAD LEEDS LS11 5QG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM UNIT 01-10 TOWER WORKS GLOBE ROAD LEEDS WEST YORKSHIRE LS11 5QG ENGLAND

View Document

23/10/1423 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAY / 14/11/2013

View Document

04/10/134 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 10

View Document

02/10/132 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O YORKSHIRE ACCOUNTANCY LIMITED SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information