CORE ESSENTIALS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
21/06/2021 June 2020 | REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
21/06/2021 June 2020 | REGISTERED OFFICE CHANGED ON 21/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/11/115 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART PETER YOUNG / 01/10/2009 |
13/11/0913 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
02/09/092 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/10/0829 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
21/10/0521 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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