CORE ADDITIVE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE O'NIONS |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
17/01/2017 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CURRSHO FROM 29/06/2020 TO 31/12/2019 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105276560002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER M41 9JQ ENGLAND |
30/03/1930 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER M41 9JQ ENGLAND |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105276560001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | DIRECTOR APPOINTED MR LEE ONIONS |
25/04/1725 April 2017 | CURRSHO FROM 31/12/2017 TO 30/06/2017 |
11/02/1711 February 2017 | STATEMENT OF COMPANY'S OBJECTS |
11/02/1711 February 2017 | ADOPT ARTICLES 16/01/2017 |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MYNSHULL HOUSE CHURCHGATE STOCKPORT SK1 1YJ UNITED KINGDOM |
15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE ADDITIVE TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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