CORE PI LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Order of court to wind up

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

23/05/2323 May 2023 Appointment of receiver or manager

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Current accounting period shortened from 2021-11-29 to 2021-11-28

View Document

08/09/228 September 2022 Satisfaction of charge 098906760002 in full

View Document

08/09/228 September 2022 Satisfaction of charge 098906760001 in full

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-25 with updates

View Document

09/02/229 February 2022 Registered office address changed from 8 Emerald Square Putney London SW15 5FP to Airport House Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ on 2022-02-09

View Document

20/12/2120 December 2021 Registration of charge 098906760005, created on 2021-12-16

View Document

20/12/2120 December 2021 Registration of charge 098906760004, created on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Current accounting period shortened from 2020-11-30 to 2020-11-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098906760001

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098906760002

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098906760003

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD STUART READING

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STENT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 2 OLD HOUSE CLOSE WIMBLEDON LONDON SW19 5AW UNITED KINGDOM

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

26/11/1526 November 2015 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