CORE PAYROLL LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Director's details changed for Mr Benjamin Paul Wilkinson on 2023-06-22

View Document

18/06/2418 June 2024 Director's details changed for Mr Iain David Morris on 2023-06-22

View Document

18/06/2418 June 2024 Director's details changed for Mr Nicholas Edward Holmes on 2023-06-22

View Document

18/06/2418 June 2024 Director's details changed for Mrs Karen Christina Blackiston on 2023-06-22

View Document

04/08/234 August 2023 Registered office address changed from The Goods Shed Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-04

View Document

03/08/233 August 2023 Director's details changed for Mrs Karen Christina Blackiston on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mr Benjamin Paul Wilkinson on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mr Nicholas Holmes on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mr Iain David Morris on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from Chavereys 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-07-26

View Document

22/06/2322 June 2023 Incorporation

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