CORE COMMUNICATION SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/04/2514 April 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-06-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / CORE COMMUNICATION HOLDINGS LIMITED / 20/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 11 YORK ROAD LONDON SE1 7NX

View Document

01/05/201 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ANTONY GREAVES

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OLIVER LOVELL / 01/06/2016

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 CONSOLIDATION 17/12/12

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OLIVER LOVELL / 23/08/2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LOVELL / 31/05/2010

View Document

17/03/1017 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR TONY GREAVES

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR JONATHAN LOVELL

View Document

23/12/0823 December 2008 GBP IC 77.06/75 17/10/08 GBP SR [email protected]=2.06

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY GREAVES / 26/06/2008

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD PULLIN

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PULLIN

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 £ IC 83/77 01/06/07 £ SR [email protected]=6

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 AUTH TO EXECUTE AGREEM 01/06/07

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA

View Document

26/10/0626 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: RUSKIN HOUSE 40-41 MUSEUM STREET LONDON WC1A 1LT

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 5 PARK PLACE EALING LONDON W5 5NQ

View Document

31/05/0531 May 2005 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