CORE LABORATORIES INTERESTS TWO LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Cessation of Core Laboratories Inc. as a person with significant control on 2023-05-01 |
19/06/2519 June 2025 New | Notification of Core Laboratories Interests One Limited as a person with significant control on 2023-05-01 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Director's details changed for Mr Alastair Crombie on 2024-09-30 |
04/06/244 June 2024 | Appointment of Mr Alastair Crombie as a director on 2024-05-31 |
03/06/243 June 2024 | Termination of appointment of Ewan John Thomson as a director on 2024-05-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
10/04/2410 April 2024 | Notification of Core Laboratories Inc. as a person with significant control on 2023-05-01 |
10/04/2410 April 2024 | Cessation of Core Laboratories Interests One Limited as a person with significant control on 2023-05-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Change of details for Core Laboratories Interests One Limited as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
07/01/237 January 2023 | Full accounts made up to 2021-12-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
11/10/2111 October 2021 | Full accounts made up to 2020-12-31 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
07/11/197 November 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
08/08/198 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
05/08/195 August 2019 | Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2019-08-05 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / CORE LABORATORIES INTERESTS ONE LIMITED / 05/08/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
18/04/1618 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
09/10/159 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
28/04/1528 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
01/10/141 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
13/05/1413 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE WATSON / 22/02/2014 |
28/10/1328 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
22/05/1322 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
03/10/123 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
17/04/1217 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
11/04/1211 April 2012 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
16/02/1216 February 2012 | Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 2012-02-16 |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU |
11/10/1111 October 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
03/08/113 August 2011 | 18/05/11 STATEMENT OF CAPITAL GBP 2001 |
03/08/113 August 2011 | 18/05/11 STATEMENT OF CAPITAL GBP 1001 |
20/07/1120 July 2011 | DIRECTOR APPOINTED MR GEORGE BRUCE |
20/07/1120 July 2011 | DIRECTOR APPOINTED MS JACQUELINE WATSON |
19/07/1119 July 2011 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 2011-07-19 |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SULLIVAN |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM |
31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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