CORE CBS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Director's details changed for Mr Glenn Paul Bayliss on 2023-10-14 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-14 with updates |
30/10/2330 October 2023 | Registered office address changed from 10 Hill Avenue Amersham HP6 5BW England to Unit 12 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 2023-10-30 |
26/10/2326 October 2023 | Director's details changed for Miss Claire Louise Charlton on 2023-10-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Registration of charge 078110880001, created on 2023-03-07 |
16/12/2216 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PAUL BAYLISS / 20/10/2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE CHARLTON / 20/10/2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR APPOINTED MR DOUGAL SUTHERLAND |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL SUTHERLAND / 01/06/2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
15/11/1215 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
02/04/122 April 2012 | DIRECTOR APPOINTED MR GLENN PAUL BAYLISS |
02/04/122 April 2012 | DIRECTOR APPOINTED MISS CLAIRE LOUISE CHARLTON |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SALLY CHAN |
14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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