COMCORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Satisfaction of charge 109963370002 in full

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Miss Summer Christine Roberts on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Statement of capital following an allotment of shares on 2024-05-04

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

02/05/242 May 2024 Appointment of Miss Summer Christine Roberts as a director on 2024-04-29

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of James Patrick Hornby as a director on 2023-09-13

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Ms Ciara Mary O'doherty as a director on 2022-11-24

View Document

01/12/221 December 2022 Appointment of Mr James Patrick Hornby as a director on 2022-11-24

View Document

31/10/2231 October 2022 Appointment of Mr Philip Crumbie as a director on 2022-10-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Satisfaction of charge 109963370001 in full

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

25/10/2125 October 2021 Registration of charge 109963370002, created on 2021-10-22

View Document

19/04/2119 April 2021 Registered office address changed from , C11 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom to Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL on 2021-04-19

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW ELLIOTT BENHAM / 19/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ROBERTS / 19/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LEE ROBERTS / 05/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR DREW ELLIOTT BENHAM / 05/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ROBERTS / 05/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW ELLIOTT BENHAM / 05/10/2020

View Document

15/06/2015 June 2020 Registered office address changed from , Design Works William Street, Felling, Tyne and Wear, United Kingdom to Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL on 2020-06-15

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM DESIGN WORKS WILLIAM STREET FELLING TYNE AND WEAR UNITED KINGDOM

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 2

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109963370001

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM DESIGN WORKS DESIGN WORKS FELLING GATESHEAD TYNE AND WEAR NE10 0JP ENGLAND

View Document

08/01/198 January 2019 Registered office address changed from , Design Works Design Works, Felling, Gateshead, Tyne and Wear, NE10 0JP, England to Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL on 2019-01-08

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT 18 C/O STUART MCBAIN LTD (ACCOUNTANTS) TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ ENGLAND

View Document

05/11/185 November 2018 Registered office address changed from , Unit 18 C/O Stuart Mcbain Ltd (Accountants), Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England to Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL on 2018-11-05

View Document

15/10/1815 October 2018 CESSATION OF CONNOR ROBINSON AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ROBERTS / 12/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW ELLIOTT BENHAM / 12/10/2018

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW ELLIOTT BENHAM

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEE ROBERTS

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CONNOR ROBINSON

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ROBERTS / 06/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW ELLIOTT BENHAM / 11/06/2018

View Document

21/04/1821 April 2018 DIRECTOR APPOINTED MR DREW ELLIOTT BENHAM

View Document

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

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DAVID LEE ROBERTS

View Document

15/11/1715 November 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

15/11/1715 November 2017 Registered office address changed from , 1200 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA, United Kingdom to Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL on 2017-11-15

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 1200 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZA UNITED KINGDOM

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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