CORE ASSETS GROUP LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of capital on 2023-11-28

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

15/11/2315 November 2023 Satisfaction of charge 110520720001 in full

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Resolutions

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

07/11/227 November 2022 Change of details for Nutrius Uk Bidco Limited as a person with significant control on 2019-01-22

View Document

07/11/227 November 2022 Director's details changed for Mr Jonathan David Clark on 2018-12-20

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

09/11/219 November 2021 Register inspection address has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

09/11/219 November 2021 Register(s) moved to registered inspection location C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

07/11/177 November 2017 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