CORE NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2023-04-30

View Document

06/02/256 February 2025 Micro company accounts made up to 2022-04-30

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Micro company accounts made up to 2021-04-30

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

25/02/2425 February 2024 Confirmation statement made on 2023-04-12 with no updates

View Document

24/02/2424 February 2024 Termination of appointment of Daniel William Clarke as a director on 2021-01-08

View Document

24/02/2424 February 2024 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN on 2024-02-24

View Document

24/02/2424 February 2024 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Change of details for Mr Ross Victor Cooper as a person with significant control on 2020-10-13

View Document

27/07/2127 July 2021 Cessation of Daniel William Clarke as a person with significant control on 2020-03-13

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-04-12 with updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

13/03/2013 March 2020 12/02/20 STATEMENT OF CAPITAL GBP 500

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS VICTOR COOPER / 13/03/2018

View Document

13/04/1813 April 2018 13/03/18 STATEMENT OF CAPITAL GBP 489

View Document

29/03/1829 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/1717 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 168.00

View Document

16/10/1716 October 2017 ADOPT ARTICLES 03/10/2017

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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