CORE ADDITIVE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE O'NIONS

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CURRSHO FROM 29/06/2020 TO 31/12/2019

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105276560002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Document

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER M41 9JQ ENGLAND

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105276560001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 DIRECTOR APPOINTED MR LEE ONIONS

View Document

25/04/1725 April 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

11/02/1711 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1711 February 2017 ADOPT ARTICLES 16/01/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MYNSHULL HOUSE CHURCHGATE STOCKPORT SK1 1YJ UNITED KINGDOM

View Document

15/12/1615 December 2016 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