CORE CITI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Previous accounting period extended from 2024-10-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2023-10-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

26/09/2426 September 2024 Termination of appointment of Robin Keane as a director on 2023-11-01

View Document

26/09/2426 September 2024 Appointment of Mr Robert Keane as a director on 2023-11-01

View Document

26/09/2426 September 2024 Notification of Robert Keane as a person with significant control on 2023-11-01

View Document

26/09/2426 September 2024 Cessation of Robin Keane as a person with significant control on 2023-11-01

View Document

16/07/2416 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Robin Keane on 2022-01-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

20/09/1920 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN KEANE

View Document

17/09/1817 September 2018 CESSATION OF ROBERT ANTHONY KEANE AS A PSC

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR ROBIN KEANE

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH

View Document

20/06/1120 June 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY NARPLAN ACCOUNTING SERVICES

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCOLL

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED CORE PROPERTY MANAGEMENT SOUTHSIDE LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/01/1129 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE SECRETARY APPOINTED NARPLAN ACCOUNTING SERVICES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR CRAIG MARTIN MCCOLL

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

30/09/0930 September 2009 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