CORE CONSULTING UK LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-30

View Document

11/08/2111 August 2021 Change of details for Mr Ben Riley as a person with significant control on 2021-03-01

View Document

11/08/2111 August 2021 Director's details changed for Mr Ben Riley on 2021-03-01

View Document

11/08/2111 August 2021 Secretary's details changed for Ben Riley on 2021-03-01

View Document

10/08/2110 August 2021 Change of details for Mr Wayne Underwood as a person with significant control on 2021-03-01

View Document

10/08/2110 August 2021 Director's details changed for Mr Wayne Underwood on 2021-03-01

View Document

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

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

02/01/202 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/03/1922 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THATCHER / 04/03/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THATCHER / 29/07/2010

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE THATCHER / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/03/1022 March 2010 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

18/03/1018 March 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED JAMIE THATCHER

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information