CORE CONSULTING UK LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | Application to strike the company off the register |
17/12/2117 December 2021 | Accounts for a dormant company made up to 2021-03-30 |
11/08/2111 August 2021 | Change of details for Mr Ben Riley as a person with significant control on 2021-03-01 |
11/08/2111 August 2021 | Director's details changed for Mr Ben Riley on 2021-03-01 |
11/08/2111 August 2021 | Secretary's details changed for Ben Riley on 2021-03-01 |
10/08/2110 August 2021 | Change of details for Mr Wayne Underwood as a person with significant control on 2021-03-01 |
10/08/2110 August 2021 | Director's details changed for Mr Wayne Underwood on 2021-03-01 |
09/08/219 August 2021 | Registered office address changed from Springwood House Low Lane Horsforth Leeds LS18 5NU to Hermes House Manor Road Horsforth Leeds LS18 4DX on 2021-08-09 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
29/03/2129 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
02/01/202 January 2020 | 30/03/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
22/03/1922 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WIRA HOUSE WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB UK |
07/08/137 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/01/1323 January 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/08/127 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/07/116 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THATCHER / 04/03/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THATCHER / 29/07/2010 |
07/07/107 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE THATCHER / 01/10/2009 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/03/1022 March 2010 | PREVSHO FROM 31/12/2009 TO 30/06/2009 |
18/03/1018 March 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | DIRECTOR APPOINTED JAMIE THATCHER |
03/07/083 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE CONSULTING UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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