CORE SECURITY GROUP LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-07-31 |
06/02/256 February 2025 | Confirmation statement made on 2024-12-10 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-07-31 |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Confirmation statement made on 2022-12-10 with no updates |
19/05/2319 May 2023 | Registered office address changed from 151 Hoxton Street London N1 6PJ England to 214 Baker Street Enfield EN1 3JY on 2023-05-19 |
01/03/231 March 2023 | Compulsory strike-off action has been suspended |
01/03/231 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Accounts for a dormant company made up to 2021-07-31 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 114B FARRINGDON ROAD LONDON LONDON EC1R 3AP UNITED KINGDOM |
15/01/2015 January 2020 | COMPANY NAME CHANGED RAINBOW JUICE BAR LTD CERTIFICATE ISSUED ON 15/01/20 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
10/01/2010 January 2020 | CESSATION OF MARCO RICH AS A PSC |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCO RICH |
15/07/1915 July 2019 | 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