CORE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from First Floor, 50 Lisson Street First Floor 50 Lisson Street London NW1 5DF England to First Floor 50 Lisson Street London NW1 5DF on 2024-06-10

View Document

31/05/2431 May 2024 Registered office address changed from Unit 2, 54 Lisson Street London NW1 5DF England to First Floor, 50 Lisson Street First Floor 50 Lisson Street London NW1 5DF on 2024-05-31

View Document

15/05/2415 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/09/235 September 2023 Change of details for Mr Benjamin Samuel Roger Puncher as a person with significant control on 2016-04-06

View Document

05/09/235 September 2023 Change of details for Mr Salvatore Peter Anthony Marino as a person with significant control on 2016-04-06

View Document

05/09/235 September 2023 Change of details for Mr Geoffrey Thomas Jones as a person with significant control on 2016-04-06

View Document

25/02/2325 February 2023 Termination of appointment of Benjamin Samuel Roger Puncher as a director on 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 31/08/17 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL ROGER PUNCHER / 20/05/2019

View Document

29/04/1929 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1827 April 2018 ADOPT ARTICLES 05/04/2018

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS JONES / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE PETER ANTHONY MARINO / 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031061580004

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUAL ROGER PUNCHER / 26/09/2016

View Document

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

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM SUITE 2B, 9TH FLOOR WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

27/04/1627 April 2016 ADOPT ARTICLES 31/03/2016

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031061580003

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031061580002

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

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

View Accounts

22/01/1222 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

20/03/1120 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUAL ROGER PUNCHER / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS JONES / 01/01/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 703-705 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: SERVICE DIRECT HOUSE NORTH CIRCULAR ROAD LONDON NW10 7SH

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; NO CHANGE OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED ADVANTAGE RETAIL TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 16/11/99

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 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