CORE MISSION LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 11A MARLBOROUGH ROAD 11A MARLBOROUGH ROAD LONDON W4 4EU UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN BRAYSHAW / 30/09/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 13 HURLINGHAM STUDIOS 13 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA UNITED KINGDOM

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information