CORE INFORMATICS UK LTD.

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

24/09/2124 September 2021 Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 2021-08-30

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ANTHONY HUGH SMITH

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INCE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMO FISHER SCIENTIFIC INC.

View Document

03/08/183 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2018

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 ADOPT ARTICLES 24/04/2017

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED NICHOLAS INCE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GEBALLE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY UZZO

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

26/04/1726 April 2017 SECRETARY APPOINTED RHONA GREGG

View Document

26/04/1726 April 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED DAVID JOHN NORMAN

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

22/11/1522 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FITZGERALD & LAW 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GEBALLE / 14/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY UZZO / 14/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREGORY / 14/11/2014

View Document

14/11/1314 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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