PREMIER COREX LTD

Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Resolutions

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

03/05/243 May 2024 Secretary's details changed for Burnett & Reid Llp on 2024-05-01

View Document

15/02/2415 February 2024 Termination of appointment of Randal Wichuk as a director on 2024-02-07

View Document

15/02/2415 February 2024 Appointment of Steve Cobb as a director on 2024-02-07

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

21/04/2321 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/02/239 February 2023 Notification of a person with significant control statement

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Termination of appointment of Robert Edward Lee Bradley as a director on 2022-09-23

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

21/10/2221 October 2022 Cessation of Charles Syl Leykum as a person with significant control on 2022-09-23

View Document

12/01/2212 January 2022 Secretary's details changed for Burnett & Reid Llp on 2021-05-12

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR RANDAL WICHUK

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR TERANCE JBEILI

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENSON

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED ROBERT EDWARD LEE BRADLEY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR VIVEK RAJ

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SYL LEYKUM

View Document

17/10/1717 October 2017 CESSATION OF RACHID BOUCHAMAOUI AS A PSC

View Document

14/07/1714 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATHER ROBERTSON / 11/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY ANTHONY / 11/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BASSEM AWADALLA YOUSSEF / 11/05/2017

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR TERANCE JBEILI

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ANDREW KEITH BENSON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR VIVEK RAJ

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANIS BOUCHAMAOUI

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR COREX HOLDINGS (CYPRUS) LTD

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR MP SERVICES LIMITED

View Document

01/11/131 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 CORPORATE DIRECTOR APPOINTED COREX HOLDINGS (CYPRUS) LTD

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 01/10/2012

View Document

31/01/1331 January 2013 AUDITORS RESIGNATIONS

View Document

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 1 LONDON STREET READING BERKSHIRE RG1 4PN ENGLAND

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM LOVEGROVE & ELIOT FOUNTAIN COURT 32 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AA

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSEM AWADALLA YOUSSEF / 12/10/2010

View Document

12/10/1012 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATHER ROBERTSON / 04/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY ANTHONY / 04/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIS BOUCHAMAOUI / 04/10/2009

View Document

21/12/0921 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MP SERVICES LIMITED / 04/10/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 04/10/2009

View Document

11/02/0911 February 2009 SECTION 519, SECTION 517

View Document

30/01/0930 January 2009 AUDITOR'S RESIGNATION

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: ROSE COTTAGE LINES ROAD HURST BERKSHIRE RG10 0RT

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 67 GROSVENOR STREET LONDON W1K 3JN

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 06/09/04

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/11/007 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/03/966 March 1996 NC INC ALREADY ADJUSTED 11/02/96

View Document

06/03/966 March 1996 £ NC 100/200000 11/02

View Document

06/03/966 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/96

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED FCB 1101 LIMITED CERTIFICATE ISSUED ON 21/10/94

View Document

18/10/9418 October 1994 ADOPT MEM AND ARTS 13/10/94

View Document

18/10/9418 October 1994 ALTER MEM AND ARTS 13/10/94

View Document

04/10/944 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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