CORAX CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-05-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-23 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

06/03/246 March 2024 Cessation of Richard Kieran Gill as a person with significant control on 2024-02-21

View Document

06/03/246 March 2024 Notification of Lisa Annette Gill as a person with significant control on 2024-02-21

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/05/2126 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM TURBINE INNOVATION CENTRE COACH CLOSE SHIREOAKS WORKSOP S81 8AP ENGLAND

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/02/2028 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

09/05/199 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UN9 ARMSTRONG HOUSE FIRST AVENUE FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/02/182 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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